(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 10th, February 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 18th, January 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 5th, January 2022
| dissolution
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Saturday 1st January 2022
filed on: 5th, January 2022
| officers
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on Thursday 27th May 2021
filed on: 21st, June 2021
| capital
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Monday 21st June 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names, Resolution
filed on: 11th, June 2021
| resolution
|
Free Download
(4 pages)
|
(MA) Memorandum and Articles of Association
filed on: 11th, June 2021
| incorporation
|
Free Download
(29 pages)
|
(SH08) Change of share class name or designation
filed on: 11th, June 2021
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 6th, May 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address Bonded Warehouse 18 Lower Byrom Street Manchester M3 4AP. Change occurred on Thursday 15th April 2021. Company's previous address: 19 Beacon Lane Grantham NG31 9DQ England.
filed on: 15th, April 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 5th September 2020
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 27th, May 2020
| accounts
|
Free Download
(8 pages)
|
(SH01) 90.00 GBP is the capital in company's statement on Wednesday 1st April 2020
filed on: 26th, May 2020
| capital
|
Free Download
(3 pages)
|
(SH01) 90.00 GBP is the capital in company's statement on Friday 17th January 2020
filed on: 17th, January 2020
| capital
|
Free Download
(3 pages)
|
(SH01) 90.00 GBP is the capital in company's statement on Tuesday 23rd April 2019
filed on: 17th, October 2019
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thursday 26th September 2019
filed on: 26th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 26th September 2019
filed on: 26th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 26th September 2019
filed on: 26th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 26th September 2019 director's details were changed
filed on: 26th, September 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 26th September 2019 director's details were changed
filed on: 26th, September 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 5th September 2019
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 19 Beacon Lane Grantham NG31 9DQ. Change occurred on Tuesday 23rd April 2019. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 23rd, April 2019
| address
|
Free Download
(1 page)
|
(SH01) 80.00 GBP is the capital in company's statement on Tuesday 23rd April 2019
filed on: 23rd, April 2019
| capital
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 6th, September 2018
| incorporation
|
Free Download
(13 pages)
|
(SH01) 80.00 GBP is the capital in company's statement on Thursday 6th September 2018
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|