(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 13th May 2022. New Address: 6 Everard Road Rhos on Sea Colwyn Bay Clwyd LL28 4EY. Previous address: 71-75 Shelton Street London WC2H 9JQ England
filed on: 13th, May 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 12th May 2022
filed on: 12th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 12th May 2022 director's details were changed
filed on: 12th, May 2022
| officers
|
Free Download
(2 pages)
|
(CH03) On Tue, 15th Mar 2022 secretary's details were changed
filed on: 15th, March 2022
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 9th Mar 2022. New Address: 71-75 Shelton Street London WC2H 9JQ. Previous address: 6 Everard Road Rhos on Sea Colwyn Bay LL28 4EY Wales
filed on: 9th, March 2022
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 9th Mar 2022
filed on: 9th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 9th Mar 2022
filed on: 9th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Wed, 9th Mar 2022
filed on: 9th, March 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 9th Mar 2022. New Address: 6 Everard Road Rhos on Sea Colwyn Bay LL28 4EY. Previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England
filed on: 9th, March 2022
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 9th Mar 2022
filed on: 9th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 26th Feb 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Wed, 9th Mar 2022
filed on: 9th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM02) Tue, 1st Jun 2021 - the day secretary's appointment was terminated
filed on: 1st, June 2021
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 1st Jun 2021 - the day director's appointment was terminated
filed on: 1st, June 2021
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 1st Jun 2021 - the day director's appointment was terminated
filed on: 1st, June 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 26th Feb 2021
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 28th, August 2020
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Sat, 31st Aug 2019
filed on: 4th, June 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 26th Feb 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, February 2019
| incorporation
|
Free Download
(35 pages)
|
(SH01) Capital declared on Wed, 27th Feb 2019: 3.00 GBP
capital
|
|