GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 15, 2023
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On April 1, 2020 new director was appointed.
filed on: 12th, June 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 1, 2020 new director was appointed.
filed on: 12th, June 2023
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control May 1, 2020
filed on: 12th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 13 Stamford Close London N15 4PX. Change occurred on June 12, 2023. Company's previous address: 2-4 Piccadilly Bradford BD1 3LW England.
filed on: 12th, June 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 1, 2022
filed on: 9th, June 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control November 1, 2022
filed on: 9th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from May 31, 2022 to May 30, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 9, 2023
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 31, 2023
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 2-4 Piccadilly Bradford BD1 3LW. Change occurred on January 30, 2023. Company's previous address: Regus Concorde Park Concorde Road Maidenhead SL6 4FJ England.
filed on: 30th, January 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 5, 2022
filed on: 30th, December 2022
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control January 5, 2022
filed on: 30th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On January 5, 2022 new director was appointed.
filed on: 30th, December 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control September 5, 2022
filed on: 30th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 5, 2022
filed on: 26th, November 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 5, 2022
filed on: 26th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 5, 2022
filed on: 23rd, November 2022
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control September 5, 2022
filed on: 23rd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control September 5, 2022
filed on: 23rd, November 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On September 5, 2022 new director was appointed.
filed on: 23rd, November 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control September 5, 2022
filed on: 16th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 5, 2022
filed on: 16th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On September 5, 2022 new director was appointed.
filed on: 16th, September 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 27, 2022
filed on: 16th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 19th, April 2022
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control July 27, 2021
filed on: 9th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 27, 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control July 27, 2021
filed on: 27th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 27, 2021
filed on: 27th, July 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control July 27, 2021
filed on: 27th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On July 11, 2021 new director was appointed.
filed on: 11th, July 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 7, 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Regus Concorde Park Concorde Road Maidenhead SL6 4FJ. Change occurred on July 3, 2021. Company's previous address: Jhumat House 160 London Road Barking IG11 8BB England.
filed on: 3rd, July 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 23, 2021
filed on: 23rd, June 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control June 23, 2021
filed on: 23rd, June 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On June 23, 2021 new director was appointed.
filed on: 23rd, June 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 23, 2021
filed on: 23rd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 23, 2021
filed on: 20th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 24th, May 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates May 23, 2020
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 21st, February 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates May 23, 2019
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Jhumat House 160 London Road Barking IG11 8BB. Change occurred on August 10, 2018. Company's previous address: 39 Dickens Road London Dickens Road London E6 3BX United Kingdom.
filed on: 10th, August 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Jhumat House 160 London Road Barking IG11 8BB. Change occurred on August 10, 2018. Company's previous address: Jhumat House 160 London Road Barking IG11 8BB England.
filed on: 10th, August 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, May 2018
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on May 24, 2018: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|