(TM01) Director's appointment terminated on Wed, 15th Feb 2023
filed on: 21st, February 2023
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 15 Grays Lane Paulerspury Towcester NN12 7NW England on Fri, 17th Dec 2021 to 67 Grosvenor Street Mayfair London W1K 3JN
filed on: 17th, December 2021
| address
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 24th Jan 2021
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 10th, August 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 24th Jan 2020
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 5th Dec 2019
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 5 Carolus Creek Milton Keynes MK15 8AZ United Kingdom on Wed, 4th Dec 2019 to 15 Grays Lane Paulerspury Towcester NN12 7NW
filed on: 4th, December 2019
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sun, 1st Sep 2019
filed on: 4th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sun, 1st Sep 2019
filed on: 4th, September 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 12th Apr 2019 new director was appointed.
filed on: 13th, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sat, 13th Apr 2019
filed on: 13th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, December 2018
| incorporation
|
Free Download
(11 pages)
|
(SH01) Capital declared on Thu, 6th Dec 2018: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|