(CS01) Confirmation statement with no updates Wed, 22nd Nov 2023
filed on: 24th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 22nd Nov 2022
filed on: 3rd, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 19th, May 2022
| accounts
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 19th May 2022: 1416.66 GBP
filed on: 19th, May 2022
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 22nd Nov 2021
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 14th, October 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 2nd Floor 7 Portman Mews South London London W1H 6AY United Kingdom on Fri, 24th Sep 2021 to Yealand Manor 25 Yealand Road Yealand Conyers Carnforth LA5 9SQ
filed on: 24th, September 2021
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Tue, 20th Apr 2021: 1214.28 GBP
filed on: 20th, April 2021
| capital
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, February 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 22nd Nov 2020
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 14th, February 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, January 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 22nd Nov 2019
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Fri, 11th Jan 2019 new director was appointed.
filed on: 14th, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 23rd Nov 2018
filed on: 7th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 29th Nov 2018
filed on: 3rd, December 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 29th Nov 2018
filed on: 3rd, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, November 2018
| incorporation
|
Free Download
(24 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Capital declared on Fri, 23rd Nov 2018: 1000.00 GBP
capital
|
|