(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 1, 2023
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On November 27, 2022 new director was appointed.
filed on: 1st, February 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control November 27, 2022
filed on: 1st, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 27, 2022
filed on: 1st, February 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control November 27, 2022
filed on: 1st, February 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 13, 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 13, 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 3rd Floor 207 Regent Street London W1B 3HH. Change occurred on March 23, 2021. Company's previous address: 28a High Street Stockton-on-Tees TS18 1SF England.
filed on: 23rd, March 2021
| address
|
Free Download
(1 page)
|
(CH01) On March 23, 2021 director's details were changed
filed on: 23rd, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control February 23, 2021
filed on: 23rd, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on February 23, 2021
filed on: 23rd, March 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 23, 2021
filed on: 23rd, March 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control February 23, 2021
filed on: 23rd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On February 23, 2021 new director was appointed.
filed on: 23rd, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 28a High Street Stockton-on-Tees TS18 1SF. Change occurred on February 10, 2021. Company's previous address: 6 Victory Gardens Stillington Stockton-on-Tees Cleveland TS21 1FN United Kingdom.
filed on: 10th, February 2021
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, February 2021
| incorporation
|
Free Download
(30 pages)
|