(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 31st January 2023
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Saturday 28th January 2023
filed on: 28th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Friday 27th January 2023
filed on: 28th, January 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 27th January 2023.
filed on: 27th, January 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 26th January 2023
filed on: 27th, January 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 26th January 2023.
filed on: 27th, January 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 2 Lancers Walk Coventry CV3 1QB. Change occurred on Thursday 26th January 2023. Company's previous address: 30 Mainwaring Court Armfield Crescent Mitcham CR4 2JW England.
filed on: 26th, January 2023
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sunday 22nd January 2023
filed on: 26th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sunday 22nd January 2023
filed on: 23rd, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 8th July 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(4 pages)
|
(CH01) On Friday 10th December 2021 director's details were changed
filed on: 10th, December 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 8th July 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Friday 2nd July 2021 director's details were changed
filed on: 6th, July 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 21st April 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 2nd, January 2021
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on Wednesday 18th November 2020.
filed on: 18th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 20th October 2020
filed on: 20th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Wednesday 14th October 2020
filed on: 14th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 14th October 2020
filed on: 14th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 28th March 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 10th February 2020
filed on: 10th, February 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CH01) On Monday 20th January 2020 director's details were changed
filed on: 30th, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 29th January 2020
filed on: 29th, January 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 30 Mainwaring Court Armfield Crescent Mitcham CR4 2JW. Change occurred on Wednesday 29th January 2020. Company's previous address: Unit 1, Forest House Business Centre 8 Gainsborough Road London E11 1HT United Kingdom.
filed on: 29th, January 2020
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thursday 28th March 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 1, Forest House Business Centre 8 Gainsborough Road London E11 1HT. Change occurred on Wednesday 30th January 2019. Company's previous address: 53 Blue Anchor Lane London SE16 3UL United Kingdom.
filed on: 30th, January 2019
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 29th, March 2018
| incorporation
|
Free Download
(9 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 29th March 2018
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|