(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 21st Sep 2023. New Address: 62 York Way Northampton NN5 6UX. Previous address: 74 High Street Colliers Wood London SW19 2BY England
filed on: 21st, September 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, May 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 29th, May 2023
| accounts
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, November 2022
| gazette
|
Free Download
|
(AA) Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Mon, 22nd Nov 2021. New Address: 74 High Street Colliers Wood London SW19 2BY. Previous address: 27 Margaret Street Felixstowe IP11 9EJ England
filed on: 22nd, November 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 31st Jul 2021
filed on: 28th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 31st Jul 2020
filed on: 26th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 4th, May 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Fri, 1st May 2020. New Address: 27 Margaret Street Felixstowe IP11 9EJ. Previous address: 1 Tower Road Felixstowe IP11 7PR England
filed on: 1st, May 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 27th Apr 2020
filed on: 1st, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 27th Apr 2020
filed on: 1st, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 27th Apr 2020 director's details were changed
filed on: 1st, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 31st Jul 2019
filed on: 9th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 21st Feb 2019 director's details were changed
filed on: 27th, February 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 27th Feb 2019. New Address: 1 Tower Road Felixstowe IP11 7PR. Previous address: 151 Norwich Road Ipswich IP1 2PP United Kingdom
filed on: 27th, February 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 21st Feb 2019
filed on: 27th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, August 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on Wed, 1st Aug 2018: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|