CS01 |
Confirmation statement with updates September 28, 2023
filed on: 28th, September 2023
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on September 1, 2023
filed on: 28th, September 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On August 1, 2023 new director was appointed.
filed on: 15th, September 2023
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, June 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 3, 2023
filed on: 5th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, May 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 21st, February 2023
|
accounts |
Free Download
(3 pages)
|
AP01 |
On January 1, 2022 new director was appointed.
filed on: 13th, June 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 1, 2022
filed on: 13th, June 2022
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 368 Uxbridge Road Hayes UB4 0SE. Change occurred on June 13, 2022. Company's previous address: 20 Cricklewood Lane London NW2 1EX England.
filed on: 13th, June 2022
|
address |
Free Download
(1 page)
|
AP01 |
On May 1, 2022 new director was appointed.
filed on: 26th, May 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 1, 2022
filed on: 26th, May 2022
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control October 1, 2021
filed on: 3rd, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On July 1, 2021 new director was appointed.
filed on: 3rd, March 2022
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 1, 2021
filed on: 3rd, March 2022
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 3, 2022
filed on: 3rd, March 2022
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on January 1, 2022
filed on: 1st, February 2022
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 1st, February 2022
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, June 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 28th, June 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 16, 2021
filed on: 28th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, June 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 20 Cricklewood Lane London NW2 1EX. Change occurred on June 19, 2020. Company's previous address: 368 Uxbridge Road Hayes UB4 0SE England.
filed on: 19th, June 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 16, 2020
filed on: 1st, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 17, 2020
filed on: 17th, March 2020
|
resolution |
Free Download
(3 pages)
|
AD01 |
New registered office address 368 Uxbridge Road Hayes UB4 0SE. Change occurred on March 16, 2020. Company's previous address: 368 368, Uxbridge Road 368, Uxbridge Road Hayes UB4 0SE England.
filed on: 16th, March 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, April 2019
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Capital declared on April 17, 2019: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|