(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 16th, March 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 24th, November 2020
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 23rd, November 2020
| accounts
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to April 30, 2019
filed on: 3rd, April 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 16, 2019
filed on: 6th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 3, 2020
filed on: 3rd, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control October 16, 2019
filed on: 3rd, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 16, 2019
filed on: 3rd, January 2020
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control January 3, 2020
filed on: 3rd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 3, 2020 director's details were changed
filed on: 3rd, January 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 18, 2019
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control September 22, 2017
filed on: 1st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control September 22, 2017
filed on: 1st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 22, 2017
filed on: 1st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 22, 2017
filed on: 1st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 18, 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 22, 2017: 300.00 GBP
filed on: 22nd, September 2017
| capital
|
Free Download
(3 pages)
|
(CH01) On September 19, 2017 director's details were changed
filed on: 19th, September 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On September 19, 2017 director's details were changed
filed on: 19th, September 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On September 19, 2017 new director was appointed.
filed on: 19th, September 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on July 27, 2017
filed on: 27th, July 2017
| resolution
|
Free Download
(3 pages)
|
(CH01) On June 22, 2017 director's details were changed
filed on: 26th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 23, 2017
filed on: 26th, June 2017
| officers
|
Free Download
(1 page)
|
(AP01) On June 22, 2017 new director was appointed.
filed on: 22nd, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On June 22, 2017 director's details were changed
filed on: 22nd, June 2017
| officers
|
Free Download
(2 pages)
|
(AP03) On June 22, 2017 - new secretary appointed
filed on: 22nd, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On June 22, 2017 new director was appointed.
filed on: 22nd, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On June 22, 2017 director's details were changed
filed on: 22nd, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On June 22, 2017 director's details were changed
filed on: 22nd, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 37 Stadium Approach Aylesbury HP21 9ER United Kingdom to Albert House 2 Bells Square Sheffield S1 2FY on June 20, 2017
filed on: 20th, June 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, April 2017
| incorporation
|
Free Download
(10 pages)
|