(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, March 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 28th February 2022
filed on: 17th, March 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2023
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates Saturday 27th August 2022
filed on: 8th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 1st, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 27th August 2021
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 28th February 2020
filed on: 20th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 27th August 2020
filed on: 27th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wednesday 12th August 2020
filed on: 27th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 12th August 2020.
filed on: 27th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 12th August 2020
filed on: 27th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 12th August 2020
filed on: 27th, August 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 10th February 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on Tuesday 30th April 2019
filed on: 30th, April 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 11 st. Pauls Square Birmingham B3 1RB. Change occurred on Tuesday 30th April 2019. Company's previous address: International House 64 Nile Street London N1 7SR United Kingdom.
filed on: 30th, April 2019
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 30th April 2019 director's details were changed
filed on: 30th, April 2019
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: Tuesday 19th February 2019) of a secretary
filed on: 20th, February 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 11th, February 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 11th February 2019
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|