GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/01/01
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, April 2023
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2022/02/01 director's details were changed
filed on: 28th, February 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/04/30
filed on: 31st, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/01
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/04/30
filed on: 10th, June 2021
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2021/05/31
filed on: 31st, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 10 Baldock Road Royston SG8 5BG England on 2021/05/31 to 47C Upper Tooting Road London SW17 7TR
filed on: 31st, May 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/01/01
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021/01/29
filed on: 29th, January 2021
| resolution
|
Free Download
(3 pages)
|
CH01 |
On 2021/01/01 director's details were changed
filed on: 29th, January 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Norwich House Savile Street Hull HU1 3ES England on 2021/01/29 to 10 Baldock Road Royston SG8 5BG
filed on: 29th, January 2021
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/01/21
filed on: 8th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, December 2020
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/12/30
filed on: 30th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/12/30
filed on: 30th, December 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 20-22 Wenlock Road London N1 7GU England on 2020/12/30 to Norwich House Savile Street Hull HU1 3ES
filed on: 30th, December 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/01/21.
filed on: 30th, December 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/12/30
filed on: 30th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, November 2020
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, April 2019
| incorporation
|
Free Download
(10 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2019/04/10
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|