Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 17 November 2020
|
|
23 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
18 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
17 May 2022 | CS01 | Confirmation statement made on 22 February 2022 with no updates | |
10 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 May 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
24 Mar 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
22 Feb 2021 | CS01 | Confirmation statement made on 22 February 2021 with updates | |
01 Feb 2021 | PSC07 | Cessation of Sophie Jane Foster as a person with significant control on 17 November 2020 | |
05 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2020 | MA | Memorandum and Articles of Association | |
17 Nov 2020 | AP01 | Appointment of Mr Matthew John Parker as a director on 17 November 2020 | |
17 Nov 2020 | AD01 | Registered office address changed from 143 Woodland Drive Watford WD17 3DA England to Station House Stamford New Road Altrincham WA14 1EP on 17 November 2020 | |
17 Nov 2020 | PSC01 | Notification of Keith Hugo Herman as a person with significant control on 16 October 2020 | |
09 Nov 2020 | MA | Memorandum and Articles of Association | |
09 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 1 October 2020
|
|
19 Jun 2020 | AA01 | Current accounting period shortened from 31 May 2021 to 30 September 2020 | |
28 May 2020 | CS01 | Confirmation statement made on 23 May 2020 with no updates | |
11 Dec 2019 | AP01 | Appointment of Mr Keith Hugo Herman as a director on 1 December 2019 | |
24 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-24
|