GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
CH01 |
On Thursday 5th August 2021 director's details were changed
filed on: 16th, November 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 5th August 2021
filed on: 16th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 19th October 2021
filed on: 19th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 7 Filliano Court Cromwell Hill Luton LU2 7PE United Kingdom to 4 Modular Business Park Norton Road Stevenage SG1 2BB on Saturday 2nd October 2021
filed on: 2nd, October 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 19th, September 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 03 Brooke Avenue Harrow London HA2 0NB to 7 Filliano Court Cromwell Hill Luton LU2 7PE on Thursday 11th March 2021
filed on: 11th, March 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 8th November 2018
filed on: 11th, March 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 8th November 2018
filed on: 11th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 8th November 2018
filed on: 11th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 11th, March 2021
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 8th November 2018.
filed on: 11th, March 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 8th November 2018
filed on: 27th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 7th November 2020
filed on: 27th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Saturday 27th July 2019
filed on: 27th, November 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 8th November 2018.
filed on: 27th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Saturday 27th July 2019
filed on: 27th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 3-04 Peel House London Road Morden SM4 5BT England to 03 Brooke Avenue Harrow London HA2 0NB on Monday 16th November 2020
filed on: 16th, November 2020
| address
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Saturday 27th July 2019
filed on: 21st, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Saturday 27th July 2019
filed on: 21st, May 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Saturday 27th July 2019
filed on: 21st, May 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 27th July 2019.
filed on: 21st, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 7th November 2019
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 8th, November 2018
| incorporation
|
Free Download
(10 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 8th November 2018
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|