GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 16th, May 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
TM01 |
Mon, 17th Jan 2022 - the day director's appointment was terminated
filed on: 31st, January 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On Wed, 8th Sep 2021 director's details were changed
filed on: 8th, September 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 8th Sep 2021
filed on: 8th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 11th Aug 2021
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Tue, 19th Jan 2021. New Address: Unit 6, Perth House Priors Haw Road Corby NN17 5JG. Previous address: Suite 9 Atlantic Business Centre 1 the Green London E4 7ES England
filed on: 19th, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 11th Aug 2020
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(4 pages)
|
AP01 |
On Thu, 19th Sep 2019 new director was appointed.
filed on: 25th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 25th Aug 2019
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 26th Apr 2019. New Address: Suite 9 Atlantic Business Centre 1 the Green London E4 7ES. Previous address: 1 Corby Gate Business Park Priors Haw Road Corby Northamptonshire NN17 5JG England
filed on: 26th, April 2019
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 1st Feb 2018
filed on: 26th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 25th Aug 2018
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Fri, 6th Apr 2018 - the day director's appointment was terminated
filed on: 17th, May 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 6th Apr 2018
filed on: 1st, May 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Thu, 1st Feb 2018 new director was appointed.
filed on: 6th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 17th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 25th Aug 2017
filed on: 25th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Thu, 24th Aug 2017 - the day director's appointment was terminated
filed on: 24th, August 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 24th Aug 2017
filed on: 24th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 24th Aug 2017
filed on: 24th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Fri, 11th Aug 2017 new director was appointed.
filed on: 21st, August 2017
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, June 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, June 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 20th Mar 2017
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, June 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 20th Mar 2016 with full list of members
filed on: 23rd, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 23rd, June 2016
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, June 2016
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, March 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Fri, 20th Mar 2015: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|