(CS01) Confirmation statement with no updates November 1, 2023
filed on: 9th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2022
filed on: 12th, July 2023
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 1, 2022
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Suite 3D, Epos House Heage Road Ripley DE5 3GH to Suite 3D Epos House - Heage Road Ind. Estate Heage Road Ripley DE5 3GH on June 7, 2022
filed on: 7th, June 2022
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control February 8, 2022
filed on: 1st, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control February 8, 2022
filed on: 1st, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On February 8, 2022 new director was appointed.
filed on: 31st, May 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 8, 2022
filed on: 31st, May 2022
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 155 Lindsay Avenue Sheffield S5 7SF England to Suite 3D, Epos House Heage Road Ripley DE5 3GH on May 11, 2022
filed on: 11th, May 2022
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, November 2021
| incorporation
|
Free Download
(10 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on November 2, 2021: 1.00 GBP
capital
|
|