(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 14, 2023
filed on: 14th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control November 1, 2022
filed on: 4th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control October 31, 2022
filed on: 4th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 31, 2022
filed on: 4th, November 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 31st, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 14, 2022
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, December 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 14, 2021
filed on: 14th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to October 31, 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to October 31, 2019
filed on: 11th, September 2020
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control July 13, 2020
filed on: 14th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 46 Byrom Street Blackburn Lancs BB2 2HN. Change occurred on August 14, 2020. Company's previous address: 209 Dickinson Close Blackburn Lancs BB2 2LT England.
filed on: 14th, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 14, 2020
filed on: 14th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control August 14, 2020
filed on: 14th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On August 14, 2020 new director was appointed.
filed on: 14th, August 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 11, 2019
filed on: 14th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control October 12, 2018
filed on: 14th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on October 11, 2019
filed on: 11th, October 2019
| resolution
|
Free Download
(3 pages)
|
(CH01) On October 7, 2019 director's details were changed
filed on: 9th, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On October 7, 2019 director's details were changed
filed on: 9th, October 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, October 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on October 12, 2018: 50.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|