GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, December 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, October 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 22, 2021
filed on: 30th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH02 |
Directors's name changed on January 1, 2021
filed on: 8th, March 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 20, 2020
filed on: 16th, September 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control August 12, 2020
filed on: 16th, September 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control August 12, 2020
filed on: 16th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On August 12, 2020 new director was appointed.
filed on: 16th, September 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 23rd, July 2020
|
accounts |
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control March 12, 2020
filed on: 3rd, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On March 12, 2020 director's details were changed
filed on: 3rd, April 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 22, 2020
filed on: 3rd, April 2020
|
confirmation statement |
Free Download
(4 pages)
|
AP02 |
Appointment (date: December 31, 2019) of a member
filed on: 3rd, April 2020
|
officers |
Free Download
(2 pages)
|
AP04 |
Appointment (date: March 12, 2020) of a secretary
filed on: 3rd, April 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Enterprise House 2 Pass Street Oldham Manchester OL9 6HZ. Change occurred on March 12, 2020. Company's previous address: Office Q 35 Astbury Road London SE15 2NL England.
filed on: 12th, March 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 23rd, September 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates March 22, 2019
filed on: 22nd, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On August 31, 2018 new director was appointed.
filed on: 16th, November 2018
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control August 31, 2018
filed on: 16th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control August 31, 2018
filed on: 16th, November 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 31, 2018
filed on: 16th, November 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 16, 2018
filed on: 16th, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates August 20, 2018
filed on: 20th, August 2018
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address Office Q 35 Astbury Road London SE15 2NL. Change occurred on August 20, 2018. Company's previous address: Room Q 35a Astbury Road London SE15 2NL United Kingdom.
filed on: 20th, August 2018
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control February 1, 2018
filed on: 20th, August 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 7, 2018
filed on: 20th, August 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On November 20, 2017 director's details were changed
filed on: 29th, November 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 20, 2017 director's details were changed
filed on: 29th, November 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 5, 2017 director's details were changed
filed on: 6th, November 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 5, 2017 director's details were changed
filed on: 6th, November 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, October 2017
|
incorporation |
Free Download
(33 pages)
|