CH01 |
On March 1, 2024 director's details were changed
filed on: 11th, March 2024
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 1, 2024
filed on: 11th, March 2024
|
persons with significant control |
Free Download
(2 pages)
|
CH03 |
On March 1, 2024 secretary's details were changed
filed on: 11th, March 2024
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2023
filed on: 7th, December 2023
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, September 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, September 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 8, 2023
filed on: 30th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 30th, August 2023
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, January 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, October 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 8, 2022
filed on: 4th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, August 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, June 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 8th, June 2022
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, February 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 10, 2021
filed on: 25th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2020
filed on: 26th, April 2021
|
accounts |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 11, 2020
filed on: 11th, June 2020
|
resolution |
Free Download
(3 pages)
|
SH01 |
Capital declared on June 10, 2020: 1.00 GBP
filed on: 10th, June 2020
|
capital |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Metrohouse 57 Pepper Road Leeds LS10 2RU United Kingdom to 71-75 Shelton Street London WC2H 9JQ on June 10, 2020
filed on: 10th, June 2020
|
address |
Free Download
(1 page)
|
AP03 |
On June 10, 2020 - new secretary appointed
filed on: 10th, June 2020
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 10, 2020
filed on: 10th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement June 10, 2020
filed on: 10th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 10, 2020
filed on: 10th, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: June 10, 2020
filed on: 10th, June 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On June 10, 2020 new director was appointed.
filed on: 10th, June 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 17, 2020
filed on: 28th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, February 2019
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Capital declared on February 18, 2019: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|