(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 14th, December 2021
| gazette
|
Free Download
|
(TM01) 14th September 2021 - the day director's appointment was terminated
filed on: 14th, September 2021
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 14th September 2021. New Address: 1 Rugby Street Flat 1 Leicester LE3 5FF. Previous address: 38 Lowesmoor Worcester WR1 2SG United Kingdom
filed on: 14th, September 2021
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 14th September 2021
filed on: 14th, September 2021
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th April 2020
filed on: 19th, July 2021
| accounts
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 24th September 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, June 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th April 2019
filed on: 1st, June 2020
| accounts
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 17th, March 2020
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 24th September 2019
filed on: 24th, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 24th September 2019
filed on: 24th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 24th September 2019 - the day director's appointment was terminated
filed on: 24th, September 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 24th September 2019
filed on: 24th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 24th September 2019
filed on: 24th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 18th April 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 19th, April 2018
| incorporation
|
Free Download
(25 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Statement of Capital on 19th April 2018: 1.00 GBP
capital
|
|