CS01 |
Confirmation statement with updates 21st March 2024
filed on: 21st, March 2024
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 1st March 2024
filed on: 21st, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 5th, February 2024
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 5th, February 2024
| incorporation
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 5th, February 2024
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 10th, December 2023
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 10th, December 2023
| incorporation
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 19th November 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2022
filed on: 11th, September 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 19th November 2022
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 22nd December 2022. New Address: 2 Gosnold Street Bury St. Edmunds IP33 3FB. Previous address: 7 Tudor Road Bury St. Edmunds IP32 6FJ England
filed on: 22nd, December 2022
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, November 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th November 2021
filed on: 17th, November 2022
| accounts
|
Free Download
(6 pages)
|
TM01 |
9th November 2022 - the day director's appointment was terminated
filed on: 11th, November 2022
| officers
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th June 2022
filed on: 17th, June 2022
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, February 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, February 2022
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates 19th November 2021
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2020
filed on: 17th, November 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 19th November 2020
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2019
filed on: 15th, December 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 29th October 2020. New Address: 7 Tudor Road Bury St. Edmunds IP32 6FJ. Previous address: Building 904 Raf Lakenheath Brandon Suffolk IP27 9PN United Kingdom
filed on: 29th, October 2020
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, April 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th November 2019
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, February 2020
| gazette
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, November 2018
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 20th November 2018: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|