GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, February 2024
|
gazette |
Free Download
(1 page)
|
AP01 |
On October 7, 2022 new director was appointed.
filed on: 14th, March 2023
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control January 7, 2023
filed on: 14th, March 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 7, 2023
filed on: 14th, March 2023
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 7, 2023
filed on: 14th, March 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 17, 2022
filed on: 17th, November 2022
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control August 4, 2022
filed on: 17th, November 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 25, 2022
filed on: 26th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 481 Binley Road Binley Coventry CV3 2DF. Change occurred on October 17, 2022. Company's previous address: 481 481 Binley Road Binley Coventry CV3 2DF England.
filed on: 17th, October 2022
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 481 481 Binley Road Binley Coventry CV3 2DF. Change occurred on October 16, 2022. Company's previous address: 8 Woodfield Road Oadby Leicester LE2 4HP England.
filed on: 16th, October 2022
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control August 15, 2022
filed on: 15th, August 2022
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 15, 2022
filed on: 15th, August 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On August 4, 2022 new director was appointed.
filed on: 11th, August 2022
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control August 4, 2022
filed on: 11th, August 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 8 Woodfield Road Oadby Leicester LE2 4HP. Change occurred on August 11, 2022. Company's previous address: 102 Palatine Road London N16 8st England.
filed on: 11th, August 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 25, 2021
filed on: 25th, August 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 5th, July 2021
|
accounts |
Free Download
(12 pages)
|
SH01 |
Capital declared on June 10, 2021: 150000.00 GBP
filed on: 2nd, July 2021
|
capital |
Free Download
(3 pages)
|
AD01 |
New registered office address 102 Palatine Road London N16 8st. Change occurred on March 12, 2021. Company's previous address: Flat 15 Chiltern Court 61 Pages Hill London N10 1EN England.
filed on: 12th, March 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 12, 2021
filed on: 12th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 8, 2021
filed on: 8th, March 2021
|
resolution |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, June 2020
|
incorporation |
Free Download
(10 pages)
|