CS01 |
Confirmation statement with updates October 11, 2023
filed on: 15th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, September 2023
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from March 31, 2022 to March 30, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 11, 2022
filed on: 18th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to October 30, 2021 (was March 31, 2022).
filed on: 30th, August 2022
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 30, 2020
filed on: 28th, March 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, March 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 11, 2021
filed on: 20th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from October 31, 2020 to October 30, 2020
filed on: 20th, October 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 11, 2020
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 116206600004, created on August 19, 2020
filed on: 7th, September 2020
| mortgage
|
Free Download
(6 pages)
|
CH01 |
On September 3, 2020 director's details were changed
filed on: 3rd, September 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 3, 2020
filed on: 3rd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 116206600003, created on August 28, 2020
filed on: 2nd, September 2020
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 116206600002, created on August 28, 2020
filed on: 2nd, September 2020
| mortgage
|
Free Download
(42 pages)
|
MR01 |
Registration of charge 116206600001, created on August 28, 2020
filed on: 2nd, September 2020
| mortgage
|
Free Download
(39 pages)
|
AA |
Dormant company accounts made up to October 31, 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, January 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, December 2019
| gazette
|
Free Download
(1 page)
|
CH01 |
On December 31, 2019 director's details were changed
filed on: 31st, December 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 31, 2019
filed on: 31st, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Haslers Old Station Road Loughton Essex IG10 4PL. Change occurred on December 31, 2019. Company's previous address: Middlesex House Second Floor 130 College Road Harrow HA1 1BQ United Kingdom.
filed on: 31st, December 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 11, 2019
filed on: 31st, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, October 2018
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on October 12, 2018: 10.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|