CS01 |
Confirmation statement with no updates 2023/12/31
filed on: 31st, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 7th, July 2023
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, June 2023
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2023/05/26
filed on: 9th, June 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2023/05/27
filed on: 9th, June 2023
|
officers |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, June 2023
|
dissolution |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, April 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/04/09
filed on: 21st, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
|
gazette |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021/11/24
filed on: 14th, April 2022
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2021/11/24
filed on: 14th, April 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2022/04/30. Originally it was 2022/04/29
filed on: 14th, April 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/04/09
filed on: 14th, April 2022
|
confirmation statement |
Free Download
(8 pages)
|
CH01 |
On 2021/12/23 director's details were changed
filed on: 3rd, February 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 21st, January 2022
|
accounts |
Free Download
(22 pages)
|
AP01 |
New director appointment on 2021/12/23.
filed on: 18th, January 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/04/29
filed on: 11th, May 2021
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates 2021/04/09
filed on: 10th, April 2021
|
confirmation statement |
Free Download
(8 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/04/29
filed on: 25th, March 2021
|
accounts |
Free Download
(13 pages)
|
SH01 |
12200.00 GBP is the capital in company's statement on 2020/09/16
filed on: 2nd, March 2021
|
capital |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2020/09/16
filed on: 18th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2020/09/18
filed on: 18th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2020/09/15 director's details were changed
filed on: 17th, September 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/04/09
filed on: 14th, April 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 2019/04/29
filed on: 30th, January 2020
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/09/13
filed on: 16th, September 2019
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 25th, June 2019
|
resolution |
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 2019/04/16
filed on: 21st, June 2019
|
capital |
Free Download
(6 pages)
|
AP01 |
New director appointment on 2019/06/05.
filed on: 7th, June 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Portland 25 High Street Crawley RH10 1BG England on 2019/05/24 to 6th Floor 25 Farringdon Street London EC4A 4AB
filed on: 24th, May 2019
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 14th, May 2019
|
resolution |
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 2019/04/16
filed on: 13th, May 2019
|
capital |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2019/04/09
filed on: 15th, April 2019
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director appointment on 2018/09/12.
filed on: 7th, December 2018
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 6th, November 2018
|
resolution |
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 2018/08/10
filed on: 6th, November 2018
|
capital |
Free Download
(6 pages)
|
AP01 |
New director appointment on 2018/09/12.
filed on: 24th, September 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom on 2018/09/04 to Portland 25 High Street Crawley RH10 1BG
filed on: 4th, September 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, April 2018
|
incorporation |
Free Download
(8 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on 2018/04/10
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|