(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 3rd, October 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 18th, July 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 6th, July 2023
| dissolution
|
Free Download
(1 page)
|
(AP01) On Sun, 4th Jun 2023 new director was appointed.
filed on: 6th, July 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sun, 4th Jun 2023
filed on: 6th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sun, 4th Jun 2023
filed on: 6th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Sun, 4th Jun 2023 - the day director's appointment was terminated
filed on: 6th, July 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 6th Jul 2023
filed on: 6th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Sat, 20th May 2023 new director was appointed.
filed on: 23rd, June 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 23rd Jun 2023
filed on: 23rd, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Sat, 20th May 2023
filed on: 23rd, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sat, 20th May 2023
filed on: 23rd, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Sat, 20th May 2023 - the day director's appointment was terminated
filed on: 23rd, June 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 25th, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 21st Jan 2023
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 8th Dec 2022 director's details were changed
filed on: 17th, February 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 8th Dec 2022
filed on: 17th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 17th Feb 2023. New Address: Vintage House 36-37 Albert Embankment London SE1 7TL. Previous address: 171 Brigstock Road Thornton Heath CR7 7JP England
filed on: 17th, February 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 21st Jan 2022
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Wed, 19th Jan 2022. New Address: 171 Brigstock Road Thornton Heath CR7 7JP. Previous address: Metro House 57 Pepper Road Leeds LS10 2RU England
filed on: 19th, January 2022
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sat, 13th Nov 2021
filed on: 19th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Sat, 6th Nov 2021 new director was appointed.
filed on: 19th, January 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 17th Jan 2022 - the day director's appointment was terminated
filed on: 18th, January 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 17th Jan 2022
filed on: 18th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Fri, 26th Nov 2021
filed on: 26th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Fri, 26th Nov 2021
filed on: 26th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, August 2021
| incorporation
|
Free Download
(8 pages)
|