(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 16th, January 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 3rd, January 2024
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Tue, 19th Sep 2023. New Address: 27 Rye Lane Flat 86, the Co-Operative House London SE15 4UR. Previous address: 8 Quarles Park Road Romford RM6 4DE United Kingdom
filed on: 19th, September 2023
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 26th Jan 2023 director's details were changed
filed on: 6th, February 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 26th Jan 2023
filed on: 6th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 17th Jan 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sun, 27th Feb 2022
filed on: 28th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sun, 27th Feb 2022 director's details were changed
filed on: 28th, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 17th Jan 2022
filed on: 18th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 17th Jan 2021
filed on: 22nd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 19th, November 2020
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 6th Mar 2020
filed on: 6th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 6th Mar 2020 director's details were changed
filed on: 6th, March 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 29th Jan 2020 director's details were changed
filed on: 30th, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 29th Jan 2020
filed on: 30th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 17th Jan 2020
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 8th Oct 2019 director's details were changed
filed on: 8th, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 8th Oct 2019
filed on: 8th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 15th May 2019 director's details were changed
filed on: 15th, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 15th May 2019
filed on: 15th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 31st, January 2019
| incorporation
|
Free Download
(25 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Capital declared on Thu, 31st Jan 2019: 1.00 GBP
capital
|
|