(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 16th, November 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 15th Feb 2023
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 15th Feb 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, May 2022
| gazette
|
Free Download
|
(AA) Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 15th Feb 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 29th Feb 2020
filed on: 30th, October 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sat, 15th Feb 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 15th Feb 2019
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 15th Feb 2019
filed on: 15th, February 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) Address change date: Fri, 15th Feb 2019. New Address: 17 Gloucester Court Observer Drive Watford WD18 7GF. Previous address: Fernhills House Foerster Chambers Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom
filed on: 15th, February 2019
| address
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement Thu, 14th Feb 2019
filed on: 14th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 14th Feb 2019
filed on: 14th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Thu, 14th Feb 2019 new director was appointed.
filed on: 14th, February 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 14th Feb 2019 - the day director's appointment was terminated
filed on: 14th, February 2019
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, February 2019
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on Wed, 6th Feb 2019: 10.00 GBP
capital
|
|