GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, September 2023
|
gazette |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022/09/14
filed on: 26th, September 2022
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/09/14.
filed on: 26th, September 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
2022/09/14 - the day director's appointment was terminated
filed on: 26th, September 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/09/26
filed on: 26th, September 2022
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2022/09/14
filed on: 26th, September 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 2022/09/26. New Address: 67 Chesterfield Road Leicester LE5 5LH. Previous address: 109 Midland Road Bedford MK40 1DA England
filed on: 26th, September 2022
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/09/30
filed on: 30th, June 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/12/02
filed on: 7th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/09/30
filed on: 11th, October 2021
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2020/09/30
filed on: 13th, July 2021
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: 2021/06/11. New Address: 109 Midland Road Bedford MK40 1DA. Previous address: 143 Dulwich Road London SE24 0NG England
filed on: 11th, June 2021
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/12/02
filed on: 2nd, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/12/02.
filed on: 2nd, December 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/12/02
filed on: 2nd, December 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
2020/12/02 - the day director's appointment was terminated
filed on: 2nd, December 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/12/02
filed on: 2nd, December 2020
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/10/11
filed on: 23rd, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/11/04
filed on: 4th, November 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
NEWINC |
Company registration
filed on: 12th, October 2019
|
incorporation |
Free Download
(10 pages)
|