TM01 |
Director's appointment terminated on Wed, 15th Feb 2023
filed on: 21st, February 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 15 Grays Lane Paulerspury Towcester NN12 7NW England on Fri, 17th Dec 2021 to 67 Grosvenor Street Mayfair London W1K 3JN
filed on: 17th, December 2021
|
address |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, August 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 10th, August 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 24th Jan 2021
filed on: 10th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, April 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 24th Jan 2020
filed on: 24th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 5th Dec 2019
filed on: 6th, January 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 5 Carolus Creek Milton Keynes MK15 8AZ United Kingdom on Wed, 4th Dec 2019 to 15 Grays Lane Paulerspury Towcester NN12 7NW
filed on: 4th, December 2019
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sun, 1st Sep 2019
filed on: 4th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sun, 1st Sep 2019
filed on: 4th, September 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 12th Apr 2019 new director was appointed.
filed on: 13th, April 2019
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sat, 13th Apr 2019
filed on: 13th, April 2019
|
persons with significant control |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, December 2018
|
incorporation |
Free Download
(11 pages)
|
SH01 |
Capital declared on Thu, 6th Dec 2018: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|