CS01 |
Confirmation statement with no updates July 10, 2023
filed on: 22nd, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2022
filed on: 21st, April 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 10, 2022
filed on: 11th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2021
filed on: 1st, April 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 10, 2021
filed on: 15th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on May 11, 2021
filed on: 11th, May 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On April 14, 2021 director's details were changed
filed on: 14th, April 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 14, 2021
filed on: 14th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to July 31, 2020
filed on: 6th, April 2021
|
accounts |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control July 13, 2020
filed on: 6th, April 2021
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
New registered office address Upavon Broadfield Bishop's Stortford CM23 2JA. Change occurred on April 6, 2021. Company's previous address: C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom.
filed on: 6th, April 2021
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN. Change occurred on August 17, 2020. Company's previous address: C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom.
filed on: 17th, August 2020
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on August 3, 2020
filed on: 5th, August 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 13, 2020
filed on: 14th, July 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 10, 2020
filed on: 14th, July 2020
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
On August 23, 2019 new director was appointed.
filed on: 27th, August 2019
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 23, 2019
filed on: 23rd, August 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
NEWINC |
Certificate of incorporation
filed on: 11th, July 2019
|
incorporation |
Free Download
(14 pages)
|
SH01 |
Capital declared on July 11, 2019: 2.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|