CS01 |
Confirmation statement with no updates Mon, 8th Apr 2024
filed on: 8th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, September 2023
| gazette
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Wed, 27th Sep 2023
filed on: 27th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Wed, 27th Sep 2023
filed on: 27th, September 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 30th Jun 2023
filed on: 27th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, September 2023
| gazette
|
Free Download
(1 page)
|
CH01 |
On Mon, 18th Sep 2023 director's details were changed
filed on: 18th, September 2023
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 2nd, January 2023
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Thu, 31st Aug 2023 to Sat, 31st Dec 2022
filed on: 30th, September 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 30th Jun 2022
filed on: 30th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, September 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 31st Aug 2022
filed on: 14th, September 2022
| accounts
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Fri, 26th Nov 2021
filed on: 26th, November 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 16th Nov 2021 director's details were changed
filed on: 16th, November 2021
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Tue, 16th Nov 2021
filed on: 16th, November 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 30th Jun 2021
filed on: 18th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Aug 2021
filed on: 1st, September 2021
| accounts
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Fri, 1st Jan 2021
filed on: 1st, January 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Sat, 12th Dec 2020
filed on: 12th, December 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Sat, 12th Dec 2020
filed on: 12th, December 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Sat, 12th Dec 2020
filed on: 12th, December 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Sat, 12th Dec 2020
filed on: 12th, December 2020
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 18th, September 2020
| resolution
|
Free Download
(1 page)
|
AP03 |
On Wed, 9th Sep 2020, company appointed a new person to the position of a secretary
filed on: 10th, September 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 73 Manchester Road B9839 Tamsin Warrington WA1 4AE on Wed, 9th Sep 2020 to 10 Churchill Way Cardiff CF10 2HE
filed on: 9th, September 2020
| address
|
Free Download
(1 page)
|
AP04 |
On Wed, 9th Sep 2020, company appointed a new person to the position of a secretary
filed on: 9th, September 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 9th Sep 2020
filed on: 9th, September 2020
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st Aug 2020
filed on: 1st, September 2020
| accounts
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Mon, 1st Jul 2019
filed on: 1st, September 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 30th Jun 2020
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 34 New House 67-68 Hatton Garden London EC1N 8JY on Fri, 3rd Apr 2020 to 73 Manchester Road B9839 Tamsin Warrington WA1 4AE
filed on: 3rd, April 2020
| address
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 15th Jan 2020
filed on: 28th, January 2020
| persons with significant control
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control Wed, 15th Jan 2020
filed on: 28th, January 2020
| persons with significant control
|
Free Download
(4 pages)
|
AP04 |
On Sun, 17th Nov 2019, company appointed a new person to the position of a secretary
filed on: 29th, November 2019
| officers
|
Free Download
(3 pages)
|
AP03 |
On Sun, 17th Nov 2019, company appointed a new person to the position of a secretary
filed on: 28th, November 2019
| officers
|
Free Download
(3 pages)
|
AP04 |
On Sun, 17th Nov 2019, company appointed a new person to the position of a secretary
filed on: 28th, November 2019
| officers
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Aug 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit F Winston Business Park Churchill Way #80705 Sheffield S35 2PS on Fri, 13th Sep 2019 to 34 New House 67-68 Hatton Garden London EC1N 8JY
filed on: 13th, September 2019
| address
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Sat, 31st Aug 2019
filed on: 6th, September 2019
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from PO Box Mumb#80705 8 Parkway Avenue Sheffield S9 4WA England on Fri, 30th Aug 2019 to Unit F Winston Business Park Churchill Way #80705 Sheffield S35 2PS
filed on: 30th, August 2019
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, July 2019
| incorporation
|
Free Download
(11 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Capital declared on Mon, 1st Jul 2019: 1.00 GBP
capital
|
|