(CS01) Confirmation statement with no updates March 17, 2023
filed on: 21st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, June 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control July 30, 2022
filed on: 30th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On July 30, 2022 new director was appointed.
filed on: 30th, July 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 48 Keats Way West Drayton UB7 9DS England to Coningsby 25 High Street High Wycombe HP11 2AG on July 30, 2022
filed on: 30th, July 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 30th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 17, 2022
filed on: 30th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control July 30, 2022
filed on: 30th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 30, 2022
filed on: 30th, July 2022
| officers
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, June 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Coningsby 25 High Street High Wycombe HP11 2AG England to 48 Keats Way West Drayton UB7 9DS on October 4, 2021
filed on: 4th, October 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 11 Cambria Close Hounslow TW3 3RR England to Coningsby 25 High Street High Wycombe HP11 2AG on July 16, 2021
filed on: 16th, July 2021
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 7, 2021
filed on: 20th, April 2021
| officers
|
Free Download
(1 page)
|
(AP01) On December 17, 2020 new director was appointed.
filed on: 20th, April 2021
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on April 16, 2021
filed on: 16th, April 2021
| resolution
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2020
filed on: 16th, April 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Studio 2 Off Coldharbour Lane Hayes UB3 3BB England to 11 Cambria Close Hounslow TW3 3RR on March 17, 2021
filed on: 17th, March 2021
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 17, 2020
filed on: 17th, March 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control December 17, 2020
filed on: 17th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On December 17, 2020 new director was appointed.
filed on: 17th, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control December 17, 2020
filed on: 17th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 17, 2021
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates July 17, 2020
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, July 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on July 18, 2019: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|