GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, August 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ. Change occurred on November 6, 2020. Company's previous address: 4 Calder Court Amy Johnson Way Blackpool FY4 2RH England.
filed on: 6th, November 2020
|
address |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 10th, July 2020
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from January 31, 2021 to June 30, 2020
filed on: 1st, July 2020
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 4th, March 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 14, 2020
filed on: 28th, January 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 6th, August 2019
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 6, 2019
filed on: 6th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 6, 2019
filed on: 6th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control February 6, 2019
filed on: 6th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP03 |
Appointment (date: February 6, 2019) of a secretary
filed on: 6th, February 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 6, 2019 director's details were changed
filed on: 6th, February 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 14, 2019
filed on: 17th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 12th, April 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 14, 2018
filed on: 15th, January 2018
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address 4 Calder Court Amy Johnson Way Blackpool FY4 2RH. Change occurred on October 16, 2017. Company's previous address: Flat 18 , Gloucester Court Golders Green Road London NW11 9AA England.
filed on: 16th, October 2017
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 1st, March 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 14, 2017
filed on: 16th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address Flat 18 , Gloucester Court Golders Green Road London NW11 9AA. Change occurred on February 3, 2016. Company's previous address: 4 Calder Court Amy Johnson Way Blackpool FY4 2RH England.
filed on: 3rd, February 2016
|
address |
Free Download
(1 page)
|
CH01 |
On February 2, 2016 director's details were changed
filed on: 2nd, February 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, January 2016
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on January 15, 2016: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|