GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2024
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address Baylis House Stoke Poges Lane Slough SL1 3PB. Change occurred on September 8, 2023. Company's previous address: Baylis House Stoke Poges Lane Slough SL1 3PB England.
filed on: 8th, September 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 1, 2023
filed on: 7th, September 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On June 1, 2023 new director was appointed.
filed on: 7th, September 2023
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 1, 2023
filed on: 7th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control June 1, 2023
filed on: 7th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address Baylis House Stoke Poges Lane Slough SL1 3PB. Change occurred on September 7, 2023. Company's previous address: 9 Queens Road Walton-Le-Dale Preston PR5 4HL England.
filed on: 7th, September 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 7, 2023
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 9 Queens Road Walton-Le-Dale Preston PR5 4HL. Change occurred on June 5, 2023. Company's previous address: 9 Queens Road Walton-Le-Dale Preston PR5 4HL England.
filed on: 5th, June 2023
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 9 Queens Road Walton-Le-Dale Preston PR5 4HL. Change occurred on June 5, 2023. Company's previous address: 25a Dodgson Place Preston PR1 5JT England.
filed on: 5th, June 2023
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control May 1, 2023
filed on: 5th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control May 1, 2023
filed on: 5th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 1, 2023
filed on: 5th, June 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On May 1, 2023 new director was appointed.
filed on: 5th, June 2023
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control November 1, 2022
filed on: 7th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 1, 2022
filed on: 7th, April 2023
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 25a Dodgson Place Preston PR1 5JT. Change occurred on April 7, 2023. Company's previous address: 6 Higher Audley Street Blackburn BB1 1JB England.
filed on: 7th, April 2023
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control November 1, 2022
filed on: 7th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On November 1, 2022 new director was appointed.
filed on: 7th, April 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 7, 2023
filed on: 7th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 6 Higher Audley Street Blackburn BB1 1JB. Change occurred on April 6, 2023. Company's previous address: 6 Regents View Blackburn BB1 8QQ England.
filed on: 6th, April 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 7, 2022
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 28, 2022
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control January 6, 2022
filed on: 27th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 6, 2022
filed on: 27th, June 2022
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control December 6, 2021
filed on: 27th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 6 Regents View Blackburn BB1 8QQ. Change occurred on June 16, 2022. Company's previous address: 2 Tibbatts Road London E3 3PQ England.
filed on: 16th, June 2022
| address
|
Free Download
(1 page)
|
AP01 |
On December 6, 2021 new director was appointed.
filed on: 16th, June 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control January 1, 2022
filed on: 7th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 7, 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On January 1, 2022 new director was appointed.
filed on: 7th, February 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 10, 2022
filed on: 7th, February 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 10, 2022
filed on: 7th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 10, 2022
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control January 10, 2022
filed on: 10th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On January 10, 2022 new director was appointed.
filed on: 10th, January 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 10, 2022
filed on: 10th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 1, 2022
filed on: 10th, January 2022
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 2 Tibbatts Road London E3 3PQ. Change occurred on January 10, 2022. Company's previous address: 42 Commercial Street Beddau Pontypridd CF38 2DD Wales.
filed on: 10th, January 2022
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, April 2021
| incorporation
|
Free Download
(10 pages)
|