GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 11th, October 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, May 2022
|
gazette |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 9, 2021
filed on: 9th, April 2021
|
resolution |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 6th, July 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 13, 2020
filed on: 20th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 27th, June 2019
|
accounts |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control May 14, 2018
filed on: 24th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 13, 2019
filed on: 24th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On May 21, 2018 new director was appointed.
filed on: 21st, May 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Marmalade House Mallard Road Bretton Peterborough Cambridshire PE3 8AF on May 21, 2018
filed on: 21st, May 2018
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Marmalade House Mallard Road Bretton Peterborough Cambridshire PE3 8AF England to Marmalade House Mallard Road Bretton Peterborough Cambridshire PE3 8AF on May 21, 2018
filed on: 21st, May 2018
|
address |
Free Download
(1 page)
|
AP01 |
On May 21, 2018 new director was appointed.
filed on: 21st, May 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 21, 2018 new director was appointed.
filed on: 21st, May 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 21, 2018 new director was appointed.
filed on: 21st, May 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 21, 2018
filed on: 21st, May 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control May 21, 2018
filed on: 21st, May 2018
|
persons with significant control |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, May 2018
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Capital declared on May 14, 2018: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|