TM01 |
Director's appointment was terminated on May 1, 2022
filed on: 8th, June 2022
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
AP01 |
On May 5, 2021 new director was appointed.
filed on: 22nd, July 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 12 Garforth Street Aspley Huddersfield HD1 3BT. Change occurred on March 11, 2021. Company's previous address: 315 Ruislip Road East Greenford UB6 9BG England.
filed on: 11th, March 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 315 Ruislip Road East Greenford UB6 9BG. Change occurred on March 4, 2021. Company's previous address: 26 Grange Road Birmingham B10 9QN United Kingdom.
filed on: 4th, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 4, 2021
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 5th, December 2020
| accounts
|
Free Download
(3 pages)
|
AP01 |
On January 15, 2020 new director was appointed.
filed on: 5th, November 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 5, 2020
filed on: 5th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control January 15, 2020
filed on: 5th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control September 21, 2020
filed on: 5th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 21, 2020
filed on: 5th, November 2020
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control September 21, 2020
filed on: 21st, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On September 14, 2020 director's details were changed
filed on: 14th, September 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control September 10, 2020
filed on: 10th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 10, 2020
filed on: 10th, September 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 10, 2020
filed on: 10th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On September 4, 2020 new director was appointed.
filed on: 7th, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 7, 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on September 4, 2020
filed on: 7th, September 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On September 4, 2020 new director was appointed.
filed on: 7th, September 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control September 4, 2020
filed on: 7th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, August 2020
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control August 11, 2020
filed on: 11th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control August 11, 2020
filed on: 11th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 11, 2020
filed on: 11th, August 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 11, 2020
filed on: 11th, August 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 26, 2019
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control August 10, 2020
filed on: 11th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On February 11, 2020 new director was appointed.
filed on: 11th, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 11, 2020
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, February 2020
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, November 2018
| incorporation
|
Free Download
(32 pages)
|
SH01 |
Capital declared on November 27, 2018: 2.00 GBP
capital
|
|