(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 15th, August 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 7th, August 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 13th, July 2023
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 101009050002, created on March 31, 2023
filed on: 5th, April 2023
| mortgage
|
Free Download
(32 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 23rd, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 26, 2022
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 19th, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 26, 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 16th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 26, 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 26, 2019
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 24, 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 9th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 23, 2018
filed on: 24th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 24, 2018
filed on: 24th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On May 1, 2018 new director was appointed.
filed on: 2nd, May 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control May 1, 2018
filed on: 2nd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control May 1, 2018
filed on: 2nd, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 1, 2018
filed on: 2nd, May 2018
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: May 1, 2018) of a secretary
filed on: 2nd, May 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 20th, March 2018
| resolution
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with updates March 12, 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 3 47 Knightsdale Road Ipswich Suffolk IP1 4JJ. Change occurred on November 23, 2017. Company's previous address: Aspil & Co 122 st. Pancras Way London NW1 9NB England.
filed on: 23rd, November 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 22nd, November 2017
| accounts
|
Free Download
(2 pages)
|
(SH01) Capital declared on August 1, 2017: 100.00 GBP
filed on: 1st, September 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates September 1, 2017
filed on: 1st, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates August 14, 2017
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control July 20, 2017
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 24, 2017
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Aspil & Co 122 st. Pancras Way London NW1 9NB. Change occurred on April 10, 2017. Company's previous address: Unit 3 47 Knightdsdale Road Ipswich Suffolk IP1 4JJ United Kingdom.
filed on: 10th, April 2017
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 24, 2016
filed on: 24th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 23, 2016
filed on: 24th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 23, 2016: 100.00 GBP
filed on: 23rd, June 2016
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 101009050001, created on June 13, 2016
filed on: 21st, June 2016
| mortgage
|
Free Download
(12 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 13th, June 2016
| resolution
|
Free Download
(24 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 3, 2016
filed on: 3rd, May 2016
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on May 3, 2016
filed on: 3rd, May 2016
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on April 5, 2016
filed on: 5th, April 2016
| resolution
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, April 2016
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on April 4, 2016: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|