(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 25th, July 2023
| gazette
|
Free Download
(1 page)
|
(MR01) Registration of charge 116698820001, created on Tue, 12th Jul 2022
filed on: 14th, July 2022
| mortgage
|
Free Download
(16 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 12th, March 2022
| accounts
|
Free Download
(3 pages)
|
(CH01) On Thu, 14th May 2020 director's details were changed
filed on: 27th, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 28th Sep 2021
filed on: 27th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 27th, March 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(3 pages)
|
(TM01) Mon, 28th Sep 2020 - the day director's appointment was terminated
filed on: 28th, September 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 28th Sep 2020
filed on: 28th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 28th Sep 2020
filed on: 28th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 28th Sep 2020
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Tue, 5th Nov 2019 new director was appointed.
filed on: 28th, September 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 27th Sep 2020 director's details were changed
filed on: 27th, September 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Sun, 27th Sep 2020. New Address: 146 Winterthur Way Basingstoke RG21 7UE. Previous address: 36 Randolph Road Southall Middlesex UB1 1BN England
filed on: 27th, September 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Sun, 27th Sep 2020
filed on: 27th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, June 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 8th Nov 2019
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, February 2020
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, November 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on Fri, 9th Nov 2018: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|