CS01 |
Confirmation statement with updates August 10, 2023
filed on: 10th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control July 5, 2023
filed on: 1st, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On July 5, 2023 director's details were changed
filed on: 1st, August 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address New London House 6 London Street London EC3R 7LP. Change occurred on August 1, 2023. Company's previous address: 32 Frederick Road Sparkhill Birmingham B11 4JS England.
filed on: 1st, August 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control May 2, 2023
filed on: 7th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On May 2, 2023 director's details were changed
filed on: 7th, June 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 32 Frederick Road Sparkhill Birmingham B11 4JS. Change occurred on June 7, 2023. Company's previous address: 85 Broughton Road Thornton Heath CR7 6AJ England.
filed on: 7th, June 2023
| address
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, May 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, May 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 2nd, February 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 1st, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 4, 2022
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, January 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 5th, January 2023
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 4, 2021
filed on: 4th, November 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control September 4, 2021
filed on: 4th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 4, 2021
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 85 Broughton Road Thornton Heath CR7 6AJ. Change occurred on November 4, 2021. Company's previous address: Flat 6, Kent House 112 Hardy Road London SW19 1HZ England.
filed on: 4th, November 2021
| address
|
Free Download
(1 page)
|
AP01 |
On September 4, 2021 new director was appointed.
filed on: 4th, November 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control September 4, 2021
filed on: 4th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, October 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 2, 2021
filed on: 1st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address Flat 6, Kent House 112 Hardy Road London SW19 1HZ. Change occurred on July 25, 2020. Company's previous address: 63-66 Hatton Garden 5th Floor, Suite 23 London EC1N 8LE England.
filed on: 25th, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 2, 2020
filed on: 25th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 63-66 Hatton Garden 5th Floor, Suite 23 London EC1N 8LE. Change occurred on June 3, 2019. Company's previous address: 63-66 Hatton Garden London EC1N 8LE England.
filed on: 3rd, June 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, June 2019
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on June 3, 2019: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|