GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, July 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 8th April 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Thursday 8th April 2021
filed on: 19th, April 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 1st January 2020
filed on: 5th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 3rd February 2021
filed on: 3rd, February 2021
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Tuesday 1st January 2019) of a secretary
filed on: 3rd, February 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 1st February 2021
filed on: 3rd, February 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 1st January 2020
filed on: 3rd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 1st January 2020
filed on: 13th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 1st January 2020
filed on: 13th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 13th, January 2021
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 1st January 2020.
filed on: 13th, January 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 1st January 2020
filed on: 13th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 1st January 2020
filed on: 13th, January 2021
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Tuesday 31st December 2019
filed on: 12th, January 2021
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Wednesday 1st January 2020) of a secretary
filed on: 12th, January 2021
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Wednesday 1st January 2020) of a secretary
filed on: 12th, January 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 1st January 2020
filed on: 12th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 1st January 2020
filed on: 12th, January 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st January 2020.
filed on: 12th, January 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 1st January 2020.
filed on: 12th, January 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 1st January 2020
filed on: 12th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sunday 1st December 2019
filed on: 12th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 31st December 2019
filed on: 12th, January 2021
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 8th April 2020
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, November 2020
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 7 Surrey Street Luton LU1 3BX. Change occurred on Tuesday 30th April 2019. Company's previous address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom.
filed on: 30th, April 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 29th April 2019.
filed on: 30th, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 29th April 2019
filed on: 30th, April 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 29th April 2019
filed on: 30th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 29th April 2019
filed on: 30th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 30th April 2019
filed on: 30th, April 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
PSC07 |
Cessation of a person with significant control Monday 29th April 2019
filed on: 30th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Monday 29th April 2019) of a secretary
filed on: 30th, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 8th April 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 7th December 2018
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 8th, December 2017
| incorporation
|
Free Download
(12 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 8th December 2017
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|