GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, April 2023
|
gazette |
Free Download
(1 page)
|
MR01 |
Registration of charge 119270940001, created on Monday 28th March 2022
filed on: 29th, March 2022
|
mortgage |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 29th September 2021
filed on: 27th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 12th, May 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 19th, December 2020
|
accounts |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 1st October 2020
filed on: 1st, October 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
CS01 |
Confirmation statement with updates Tuesday 29th September 2020
filed on: 29th, September 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Monday 28th September 2020
filed on: 28th, September 2020
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 23rd November 2019.
filed on: 28th, September 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 28th September 2020
filed on: 28th, September 2020
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 28th September 2020
filed on: 28th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sunday 27th September 2020
filed on: 27th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Sunday 27th September 2020 director's details were changed
filed on: 27th, September 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 146 Winterthur Way Basingstoke RG21 7UE. Change occurred on Sunday 27th September 2020. Company's previous address: 23a Queensbury Station Parade Edgware HA8 5NR England.
filed on: 27th, September 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 3rd April 2020
filed on: 26th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 4th, April 2019
|
incorporation |
Free Download
(10 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 4th April 2019
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|