(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, March 2025
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 25th Nov 2024
filed on: 25th, November 2024
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 25th Nov 2024
filed on: 25th, November 2024
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Mon, 25th Nov 2024
filed on: 25th, November 2024
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 25th Nov 2024
filed on: 25th, November 2024
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 25th Nov 2024 new director was appointed.
filed on: 25th, November 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 104 Ruislip Road Greenford UB6 9QH England on Mon, 25th Nov 2024 to Unit a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE
filed on: 25th, November 2024
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 25th Nov 2024
filed on: 25th, November 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 16th Jun 2024
filed on: 27th, June 2024
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Thu, 6th Jun 2024 director's details were changed
filed on: 11th, June 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 6th Jun 2024
filed on: 11th, June 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 6th Jun 2024 director's details were changed
filed on: 11th, June 2024
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 16th Jun 2023
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 15th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 16th Jun 2022
filed on: 8th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 21st, July 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 16th Jun 2021
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 20 Maritime Way Brooklands Milton Keynes MK10 7FS England on Sat, 24th Apr 2021 to 104 Ruislip Road Greenford UB6 9QH
filed on: 24th, April 2021
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Tue, 31st Mar 2020
filed on: 15th, January 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 16th Jun 2020
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Fri, 1st Nov 2019 new director was appointed.
filed on: 11th, November 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, June 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on Mon, 17th Jun 2019: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|