(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, November 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/08/29
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 12th, May 2023
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2023/02/27 director's details were changed
filed on: 28th, February 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2023/02/26.
filed on: 26th, February 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 2023/02/26 - the day director's appointment was terminated
filed on: 26th, February 2023
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2023/02/26. New Address: 72 High Street Haslemere Surrey GU27 2LA. Previous address: Founders Factory Northcliffe House Young Street London W8 5EH England
filed on: 26th, February 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/08/29
filed on: 28th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control 2022/03/11
filed on: 28th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 2022/03/30 - the day director's appointment was terminated
filed on: 27th, September 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022/03/30
filed on: 27th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022/03/30
filed on: 27th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 2022/03/30 - the day director's appointment was terminated
filed on: 27th, September 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 17th, May 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021/08/29
filed on: 1st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/08/31
filed on: 23rd, December 2020
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, December 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/08/29
filed on: 13th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(MA) Articles and Memorandum of Association
filed on: 18th, June 2020
| incorporation
|
Free Download
(6 pages)
|
(SH01) 115.04 GBP is the capital in company's statement on 2020/04/28
filed on: 18th, June 2020
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on 2020/04/03
filed on: 18th, June 2020
| capital
|
Free Download
(6 pages)
|
(SH01) 111.28 GBP is the capital in company's statement on 2020/04/03
filed on: 18th, June 2020
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 18th, June 2020
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 23rd, April 2020
| resolution
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/04/01.
filed on: 1st, April 2020
| officers
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2020/03/19
filed on: 25th, March 2020
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 30th, December 2019
| resolution
|
Free Download
(13 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 30th, December 2019
| resolution
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019/10/30
filed on: 20th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(SH01) 70.00 GBP is the capital in company's statement on 2019/10/30
filed on: 20th, December 2019
| capital
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control 2019/10/30
filed on: 20th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019/10/30
filed on: 20th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/09/06.
filed on: 6th, September 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 30th, August 2019
| incorporation
|
Free Download
(10 pages)
|