(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(9 pages)
|
(AA01) Accounting reference date changed from Sat, 31st Aug 2019 to Sat, 30th Nov 2019
filed on: 10th, February 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 30th Aug 2019
filed on: 26th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Fri, 30th Aug 2019
filed on: 26th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Thu, 26th Sep 2019
filed on: 26th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Fri, 30th Aug 2019 new director was appointed.
filed on: 24th, September 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 30th Aug 2019 - the day director's appointment was terminated
filed on: 24th, September 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 5th Sep 2019. New Address: 143 Eastfield Road Peterborough PE1 4AU. Previous address: 596 Green Lanes London N13 5RY United Kingdom
filed on: 5th, September 2019
| address
|
Free Download
(1 page)
|
(TM01) Wed, 29th Aug 2018 - the day director's appointment was terminated
filed on: 30th, August 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 30th Aug 2018 new director was appointed.
filed on: 30th, August 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 30th Aug 2018
filed on: 30th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, August 2018
| incorporation
|
Free Download
(37 pages)
|
(SH01) Capital declared on Wed, 29th Aug 2018: 1.00 GBP
capital
|
|