(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, April 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 8th, April 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 7th Jul 2022
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wed, 1st Jun 2022
filed on: 14th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Wed, 1st Jun 2022 new director was appointed.
filed on: 14th, June 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 1st Jun 2022
filed on: 14th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Wed, 1st Jun 2022 - the day director's appointment was terminated
filed on: 14th, June 2022
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 14th Jun 2022. New Address: Unit 2 Hamilton Street Blackburn BB2 4AJ. Previous address: 58 a King Edward Street Slough SL1 2QS England
filed on: 14th, June 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 27th, February 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(AP01) On Sat, 14th Aug 2021 new director was appointed.
filed on: 14th, August 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sat, 14th Aug 2021
filed on: 14th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sat, 14th Aug 2021
filed on: 14th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 14th Aug 2021
filed on: 14th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Sat, 14th Aug 2021 - the day director's appointment was terminated
filed on: 14th, August 2021
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Sat, 14th Aug 2021. New Address: 58 a King Edward Street Slough SL1 2QS. Previous address: 19 Janson Close Stratford E15 1TF England
filed on: 14th, August 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 6th Nov 2020
filed on: 18th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Nov 2019
filed on: 7th, August 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 6th Nov 2019
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, November 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on Wed, 7th Nov 2018: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|