(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 11th, June 2022
| dissolution
|
Free Download
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 23rd, May 2022
| dissolution
|
Free Download
(2 pages)
|
(AP01) On April 28, 2022 new director was appointed.
filed on: 12th, May 2022
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, May 2022
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control April 28, 2022
filed on: 11th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 11, 2022
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control April 28, 2022
filed on: 11th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 28, 2022
filed on: 11th, May 2022
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 1068 Coventry Road Yardley Birmingham B25 8DP. Change occurred on May 11, 2022. Company's previous address: 49 Manchester Road Swindon SN1 2AG England.
filed on: 11th, May 2022
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 8, 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on March 1, 2020
filed on: 8th, December 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control March 1, 2020
filed on: 8th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control March 1, 2020
filed on: 8th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from February 28, 2021 to January 31, 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(1 page)
|
(AP01) On March 1, 2020 new director was appointed.
filed on: 14th, October 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 49 Manchester Road Swindon SN1 2AG. Change occurred on October 14, 2021. Company's previous address: 19 Cassini Dr Swindon SN25 2JX England.
filed on: 14th, October 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 10, 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2020
filed on: 11th, February 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 19 Cassini Dr Swindon SN25 2JX. Change occurred on November 26, 2020. Company's previous address: 49 Godwin Road Swindon Wiltshire SN3 4XT England.
filed on: 26th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 10, 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on February 18, 2019
filed on: 18th, February 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 11th, February 2019
| incorporation
|
Free Download
(16 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Capital declared on February 11, 2019: 100.00 GBP
capital
|
|