GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, June 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 20, 2021
filed on: 20th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 30th, April 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address 3 Cecil Road Peterborough PE1 3PU. Change occurred on October 23, 2020. Company's previous address: 57a Tenter Road Moulton Park Industrial Estate Northampton NN3 6AX England.
filed on: 23rd, October 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 20, 2020
filed on: 20th, August 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control June 2, 2020
filed on: 15th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 2, 2020
filed on: 15th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control June 2, 2020
filed on: 15th, June 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control June 2, 2020
filed on: 15th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 2, 2020
filed on: 15th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 15, 2020
filed on: 15th, June 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AP01 |
On June 2, 2020 new director was appointed.
filed on: 15th, June 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 2, 2020 new director was appointed.
filed on: 15th, June 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 2, 2020
filed on: 15th, June 2020
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on June 2, 2020
filed on: 15th, June 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 25, 2020
filed on: 7th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2019
filed on: 26th, January 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 25, 2019
filed on: 13th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, April 2018
|
incorporation |
Free Download
(28 pages)
|
SH01 |
Capital declared on April 26, 2018: 1.00 GBP
|
capital |
|