GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, April 2024
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-04-08
filed on: 13th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-04-30
filed on: 28th, January 2023
|
accounts |
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 26th, August 2022
|
change of name |
Free Download
|
CERTNM |
Company name changed feed aidcertificate issued on 26/08/22
filed on: 26th, August 2022
|
change of name |
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, August 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-04-08
filed on: 12th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, June 2022
|
gazette |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 19th, August 2021
|
resolution |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 28th, June 2021
|
incorporation |
Free Download
(11 pages)
|
CERTNM |
Company name changed feed aid LTDcertificate issued on 21/06/21
filed on: 21st, June 2021
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021-06-17
filed on: 17th, June 2021
|
resolution |
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 17th, June 2021
|
change of name |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 210/212 Heathway Dagenham RM10 8QZ United Kingdom to 11 Pearson Street London E2 8JD on 2021-05-26
filed on: 26th, May 2021
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-05-01
filed on: 12th, May 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-05-01
filed on: 12th, May 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-05-01
filed on: 12th, May 2021
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2021-05-12
filed on: 12th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-05-12
filed on: 12th, May 2021
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021-05-12
filed on: 12th, May 2021
|
persons with significant control |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, April 2021
|
incorporation |
Free Download
(23 pages)
|