TM01 |
10th June 2022 - the day director's appointment was terminated
filed on: 10th, June 2022
|
officers |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, January 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, September 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 5th August 2021
filed on: 14th, September 2021
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, September 2021
|
gazette |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 115656210001 in full
filed on: 3rd, November 2020
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 11th, September 2020
|
accounts |
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 1st July 2020: 700000.00 GBP
filed on: 18th, August 2020
|
capital |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 31st December 2019
filed on: 5th, August 2020
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 5th August 2020
filed on: 5th, August 2020
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 31st December 2019
filed on: 5th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 31st December 2019: 300000.00 GBP
filed on: 5th, August 2020
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 31st January 2020: 500000.00 GBP
filed on: 5th, August 2020
|
capital |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 31st December 2019
filed on: 5th, August 2020
|
persons with significant control |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 30th June 2020: 200000.00 GBP
filed on: 9th, July 2020
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 11th September 2019
filed on: 12th, September 2019
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2nd August 2019
filed on: 5th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2nd August 2019
filed on: 5th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd August 2019
filed on: 2nd, August 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
2nd August 2019 - the day director's appointment was terminated
filed on: 2nd, August 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2nd August 2019
filed on: 2nd, August 2019
|
persons with significant control |
Free Download
(1 page)
|
MR01 |
Registration of charge 115656210001, created on 9th May 2019
filed on: 10th, May 2019
|
mortgage |
Free Download
(35 pages)
|
PSC01 |
Notification of a person with significant control 18th April 2019
filed on: 26th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
18th April 2019 - the day director's appointment was terminated
filed on: 26th, April 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th April 2019
filed on: 26th, April 2019
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 18th April 2019
filed on: 26th, April 2019
|
persons with significant control |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 31st October 2018
filed on: 31st, October 2018
|
resolution |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 12th, September 2018
|
incorporation |
Free Download
(10 pages)
|