(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control August 19, 2022
filed on: 27th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 19, 2022
filed on: 27th, May 2023
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control August 19, 2022
filed on: 20th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 11, 2022
filed on: 20th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On August 19, 2022 new director was appointed.
filed on: 20th, January 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Flat 7 Union House 23 Clayton Road Hayes UB3 1AA. Change occurred on January 20, 2023. Company's previous address: 38 Westcombe Avenue Croydon CR0 3DA England.
filed on: 20th, January 2023
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control August 19, 2022
filed on: 19th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 19, 2022
filed on: 19th, August 2022
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, July 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 12th, July 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 11, 2021
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control July 8, 2018
filed on: 25th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On July 8, 2018 new director was appointed.
filed on: 25th, February 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 38 Westcombe Avenue Croydon CR0 3DA. Change occurred on February 25, 2021. Company's previous address: 149 Limekiln Lane Liverpool L5 8SL England.
filed on: 25th, February 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 8, 2018
filed on: 17th, February 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control July 8, 2018
filed on: 17th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 6th, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 22, 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2019
filed on: 13th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 7, 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, June 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on June 8, 2018: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|