CS01 |
Confirmation statement with no updates 2023/12/10
filed on: 13th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 4th, August 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/01/31
filed on: 20th, June 2023
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, April 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, March 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/12/10
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021/07/12
filed on: 10th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/10/07.
filed on: 10th, October 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2022/08/15. New Address: 49 Friesland Drive Wolverhampton WV1 2AE. Previous address: 170 Draycott Avenue Harrow HA3 0BZ United Kingdom
filed on: 15th, August 2022
| address
|
Free Download
(1 page)
|
RT01 |
Administrative restoration application
filed on: 3rd, August 2022
| restoration
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/12/10
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, June 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, March 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, January 2022
| gazette
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2021/01/31
filed on: 25th, January 2022
| accounts
|
Free Download
(10 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
TM01 |
2021/07/12 - the day director's appointment was terminated
filed on: 5th, November 2021
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 2020/07/31 to 2021/01/31
filed on: 12th, April 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/12/10
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2020/07/20.
filed on: 20th, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
2020/06/23 - the day director's appointment was terminated
filed on: 23rd, June 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/12/10
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2020/01/01
filed on: 23rd, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/01/01
filed on: 23rd, February 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 4th, February 2020
| accounts
|
Free Download
(8 pages)
|
TM01 |
2020/01/04 - the day director's appointment was terminated
filed on: 17th, January 2020
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 2019/04/30 to 2019/07/31
filed on: 21st, October 2019
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/09/04.
filed on: 6th, September 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/11/27.
filed on: 10th, December 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/12/10
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/10/19
filed on: 19th, October 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
NEWINC |
Company registration
filed on: 4th, April 2018
| incorporation
|
Free Download
(10 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2018/04/04
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|