(CS01) Confirmation statement with no updates January 14, 2023
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 10th, September 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 22nd, July 2022
| dissolution
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 21, 2022
filed on: 21st, July 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2022
filed on: 29th, March 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 8th, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 14, 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates January 14, 2021
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 9-17 Queens Court Eastern Road Romford RM1 3NH England to Phenomenal Engineers 86 -90 Paul Street London EC2A 4NE on October 9, 2021
filed on: 9th, October 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Phenomenal Engineers 86 -90 Paul Street London EC2A 4NE England to Phenomenal Engineers 86 to 90 Paul Street 3rd Floor London EC2A 4NE on October 9, 2021
filed on: 9th, October 2021
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on October 1, 2021
filed on: 9th, October 2021
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control September 1, 2020
filed on: 4th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On March 5, 2020 secretary's details were changed
filed on: 4th, February 2021
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on January 29, 2021
filed on: 29th, January 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(TM02) Secretary appointment termination on January 1, 2020
filed on: 27th, January 2021
| officers
|
Free Download
(1 page)
|
(AP01) On March 1, 2020 new director was appointed.
filed on: 15th, July 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On June 14, 2020 director's details were changed
filed on: 14th, July 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 33 Maxwell Road Romford RM7 0FH England to 9-17 Queens Court Eastern Road Romford RM1 3NH on June 5, 2020
filed on: 5th, June 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 188 Gantshill Hill Crescent Gantshill Crescent Ilford IG2 6TR United Kingdom to 33 Maxwell Road Romford RM7 0FH on May 18, 2020
filed on: 18th, May 2020
| address
|
Free Download
(1 page)
|
(AP03) On January 1, 2020 - new secretary appointed
filed on: 16th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 14, 2020
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) On June 5, 2019 - new secretary appointed
filed on: 5th, June 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, January 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on January 15, 2019: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|