(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 63 Newbery Road Erith DA8 2BZ England on Wed, 16th Feb 2022 to 32 High Street Bedford MK40 1SP
filed on: 16th, February 2022
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 16th Feb 2022 director's details were changed
filed on: 16th, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 1st Feb 2022
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Tue, 1st Feb 2022 new director was appointed.
filed on: 1st, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 1st Feb 2022
filed on: 1st, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 1st Feb 2022
filed on: 1st, February 2022
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 1st Feb 2022
filed on: 1st, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 9th Jul 2021
filed on: 9th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 9th Jul 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 10th, August 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 14th, March 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 63 Newbery Road Newbery Road Erith DA8 2BZ United Kingdom on Fri, 8th Nov 2019 to 63 Newbery Road Erith DA8 2BZ
filed on: 8th, November 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 8th Nov 2019
filed on: 8th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 9th Jul 2019
filed on: 19th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, July 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on Tue, 10th Jul 2018: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|