GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, December 2021
|
gazette |
Free Download
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, October 2021
|
gazette |
Free Download
(1 page)
|
CH01 |
On March 1, 2021 director's details were changed
filed on: 3rd, March 2021
|
officers |
Free Download
(2 pages)
|
AP03 |
On March 2, 2021 - new secretary appointed
filed on: 2nd, March 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 2, 2021 new director was appointed.
filed on: 2nd, March 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 1, 2021
filed on: 1st, March 2021
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 1, 2021
filed on: 1st, March 2021
|
persons with significant control |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on March 1, 2021
filed on: 1st, March 2021
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control March 1, 2021
filed on: 1st, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
Capital declared on September 6, 2020: 1.00 GBP
filed on: 11th, November 2020
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 30, 2020
filed on: 11th, November 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control August 1, 2020
filed on: 6th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control August 1, 2020
filed on: 6th, September 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control August 1, 2020
filed on: 1st, September 2020
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On August 1, 2020 new director was appointed.
filed on: 1st, September 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 1, 2020
filed on: 1st, September 2020
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on August 1, 2020
filed on: 1st, September 2020
|
officers |
Free Download
(1 page)
|
AP03 |
On August 1, 2020 - new secretary appointed
filed on: 1st, September 2020
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control August 1, 2020
filed on: 1st, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 22nd, April 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates October 30, 2019
filed on: 24th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, February 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, January 2020
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 24 Cutcliffe Place Bedford MK40 4DF England to 67 Old Ford End Road Bedford Bedfordshire MK40 4PG on December 11, 2019
filed on: 11th, December 2019
|
address |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, October 2018
|
incorporation |
Free Download
(28 pages)
|
SH01 |
Capital declared on October 31, 2018: 1.00 GBP
|
capital |
|