CS01 |
Confirmation statement with no updates Sat, 2nd Apr 2022
filed on: 12th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 1st, April 2022
|
dissolution |
Free Download
(1 page)
|
CH01 |
On Fri, 18th Mar 2022 director's details were changed
filed on: 22nd, March 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 18th Mar 2022 director's details were changed
filed on: 18th, March 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 18th Mar 2022. New Address: Willow Rise Cross Keys Hereford HR1 3NT. Previous address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
filed on: 18th, March 2022
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 18th Mar 2022
filed on: 18th, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 18th Mar 2022
filed on: 18th, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, March 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, March 2022
|
dissolution |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 2nd Apr 2021
filed on: 13th, April 2021
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Wed, 27th Jan 2021
filed on: 27th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 27th Jan 2021
filed on: 27th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wed, 27th Jan 2021 director's details were changed
filed on: 27th, January 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 27th Jan 2021 director's details were changed
filed on: 27th, January 2021
|
officers |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, November 2020
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 13th, November 2020
|
resolution |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 13th, November 2020
|
incorporation |
Free Download
(23 pages)
|
PSC01 |
Notification of a person with significant control Fri, 6th Mar 2020
filed on: 26th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 6th Mar 2020
filed on: 26th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 6th Mar 2020: 2.00 GBP
filed on: 23rd, October 2020
|
capital |
Free Download
(8 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wed, 7th Oct 2020
filed on: 7th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 30th, September 2020
|
resolution |
Free Download
(1 page)
|
AP01 |
On Wed, 1st Apr 2020 new director was appointed.
filed on: 28th, September 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 2nd Apr 2020
filed on: 13th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 29th, January 2020
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Mon, 2nd Dec 2019 director's details were changed
filed on: 3rd, December 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 2nd Dec 2019 director's details were changed
filed on: 3rd, December 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 2nd Dec 2019. New Address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR. Previous address: H5 Ash Tree Court Nottingham Business Park Nottingham NG8 6PY England
filed on: 2nd, December 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 2nd Apr 2019
filed on: 21st, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, April 2018
|
incorporation |
Free Download
(28 pages)
|
SH01 |
Capital declared on Tue, 3rd Apr 2018: 1.00 GBP
|
capital |
|