(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, August 2023
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 30th November 2022
filed on: 30th, November 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wednesday 30th November 2022
filed on: 30th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 30th November 2022.
filed on: 30th, November 2022
| officers
|
Free Download
(2 pages)
|
(PSC03) Notification of a person with significant control Wednesday 30th November 2022
filed on: 30th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 28th February 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from I Sumar & Co Ltd Suite 202 29-30 Horsefair Banbury Oxon OX16 0BW England to 60 Bishopscote Road Luton LU3 1PB on Wednesday 28th September 2022
filed on: 28th, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 24th May 2022
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Monday 16th May 2022
filed on: 16th, May 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Monday 16th May 2022
filed on: 16th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 16th May 2022
filed on: 16th, May 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Monday 16th May 2022
filed on: 16th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 10th February 2022
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 11th, November 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wednesday 10th February 2021
filed on: 25th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 29th February 2020
filed on: 7th, February 2021
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Wednesday 10th June 2020
filed on: 10th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 10th June 2020 director's details were changed
filed on: 10th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 10th June 2020
filed on: 10th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 10th June 2020 director's details were changed
filed on: 10th, June 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 10th June 2020 director's details were changed
filed on: 10th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 10th June 2020
filed on: 10th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Second Floor - Park House Park Street Maidenhead SL6 1SL England to I Sumar & Co Ltd Suite 202 29-30 Horsefair Banbury Oxon OX16 0BW on Sunday 15th March 2020
filed on: 15th, March 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 10th February 2020
filed on: 29th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 11th, February 2019
| incorporation
|
Free Download
(15 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on Monday 11th February 2019
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|