(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 19th, May 2023
| resolution
|
Free Download
(5 pages)
|
(MA) Memorandum and Articles of Association
filed on: 19th, May 2023
| incorporation
|
Free Download
(16 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 28, 2023
filed on: 1st, May 2023
| officers
|
Free Download
(1 page)
|
(AP01) On April 28, 2023 new director was appointed.
filed on: 1st, May 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 9, 2022
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 30th, January 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 8th Floor Eaton House 1 Eaton Road Coventry CV1 2FJ. Change occurred on November 16, 2022. Company's previous address: 19 King Street King's Lynn Norfolk PE30 1HB United Kingdom.
filed on: 16th, November 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, November 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
(MR01) Registration of charge 113722890004, created on October 19, 2021
filed on: 21st, October 2021
| mortgage
|
Free Download
(60 pages)
|
(CS01) Confirmation statement with updates September 9, 2021
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control November 25, 2019
filed on: 10th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 10th, September 2021
| accounts
|
Free Download
(9 pages)
|
(PSC07) Cessation of a person with significant control September 4, 2018
filed on: 8th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control September 4, 2018
filed on: 8th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control September 4, 2018
filed on: 8th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control May 21, 2018
filed on: 8th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control November 25, 2019
filed on: 8th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 3, 2021
filed on: 6th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, August 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 13, 2020
filed on: 18th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 20th, February 2020
| accounts
|
Free Download
(7 pages)
|
(MA) Memorandum and Articles of Association
filed on: 15th, December 2019
| incorporation
|
Free Download
(16 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 15th, December 2019
| resolution
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, December 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, December 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 113722890003, created on December 4, 2019
filed on: 5th, December 2019
| mortgage
|
Free Download
(58 pages)
|
(CS01) Confirmation statement with no updates September 13, 2019
filed on: 17th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 113722890001, created on January 4, 2019
filed on: 14th, January 2019
| mortgage
|
Free Download
(33 pages)
|
(MR01) Registration of charge 113722890002, created on January 4, 2019
filed on: 14th, January 2019
| mortgage
|
Free Download
(27 pages)
|
(PSC01) Notification of a person with significant control September 4, 2018
filed on: 13th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control September 4, 2018
filed on: 13th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 13, 2018
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control September 4, 2018
filed on: 13th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control September 4, 2018
filed on: 13th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On August 30, 2018 director's details were changed
filed on: 30th, August 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, May 2018
| incorporation
|
Free Download
(24 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Capital declared on May 21, 2018: 2.00 GBP
capital
|
|