(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, July 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, October 2022
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to October 31, 2021
filed on: 10th, October 2022
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 20, 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, October 2021
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to October 31, 2020
filed on: 17th, October 2021
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, October 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 4th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates April 20, 2021
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates April 9, 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on October 18, 2018
filed on: 9th, April 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control October 18, 2018
filed on: 9th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On October 18, 2018 new director was appointed.
filed on: 9th, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control October 18, 2018
filed on: 9th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CERTNM) Company name changed y 8 LTDcertificate issued on 04/10/20
filed on: 4th, October 2020
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(PSC01) Notification of a person with significant control October 18, 2018
filed on: 2nd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On October 18, 2018 new director was appointed.
filed on: 2nd, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement October 2, 2020
filed on: 2nd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 16 Marconi Plaza Chelmsford CM1 1GN. Change occurred on October 2, 2020. Company's previous address: Metrohouse 57 Pepper Road Leeds LS10 2RU England.
filed on: 2nd, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 2, 2020
filed on: 2nd, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on May 15, 2020
filed on: 16th, May 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 17, 2019
filed on: 25th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, October 2018
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on October 18, 2018: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|