(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 35 Vernon Road Feltham TW13 4LL. Change occurred on Wednesday 16th March 2022. Company's previous address: 35 Thornhill Road Croydon CR0 2XY England.
filed on: 16th, March 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 35 Thornhill Road Croydon CR0 2XY. Change occurred on Friday 11th March 2022. Company's previous address: 29 Cowper Street Luton LU1 3SQ England.
filed on: 11th, March 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 29 Cowper Street Luton LU1 3SQ. Change occurred on Friday 18th February 2022. Company's previous address: 5 Treeview Stowmarket IP14 1SS England.
filed on: 18th, February 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 5 Treeview Stowmarket IP14 1SS. Change occurred on Wednesday 9th February 2022. Company's previous address: 5 Flax Furrow Stratford-upon-Avon CV37 0ED England.
filed on: 9th, February 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 5 Flax Furrow Stratford-upon-Avon CV37 0ED. Change occurred on Thursday 3rd February 2022. Company's previous address: 5 Leaves Green Bracknell RG12 0TF England.
filed on: 3rd, February 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 16th December 2021
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 5 Leaves Green Bracknell RG12 0TF. Change occurred on Friday 21st January 2022. Company's previous address: 29 Cowper Street Luton LU1 3SQ England.
filed on: 21st, January 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 29 Cowper Street Luton LU1 3SQ. Change occurred on Tuesday 2nd November 2021. Company's previous address: 20 Western Drive Leyland PR25 1YB England.
filed on: 2nd, November 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 2nd, November 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 20 Western Drive Leyland PR25 1YB. Change occurred on Friday 15th October 2021. Company's previous address: 15 Derby Road Poulton-Le-Fylde FY6 7AF England.
filed on: 15th, October 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 15 Derby Road Poulton-Le-Fylde FY6 7AF. Change occurred on Monday 23rd August 2021. Company's previous address: 26 Snowshill Close Daventry NN11 8AA England.
filed on: 23rd, August 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 26 Snowshill Close Daventry NN11 8AA. Change occurred on Wednesday 21st July 2021. Company's previous address: 55 Byrkley Street Burton-on-Trent DE14 2EL England.
filed on: 21st, July 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 55 Byrkley Street Burton-on-Trent DE14 2EL. Change occurred on Friday 16th July 2021. Company's previous address: 14 Marlborough Park Havant PO9 2PP England.
filed on: 16th, July 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 14 Marlborough Park Havant PO9 2PP. Change occurred on Monday 12th July 2021. Company's previous address: 27 Elm Street Cheltenham GL51 9DD England.
filed on: 12th, July 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 27 Elm Street Cheltenham GL51 9DD. Change occurred on Friday 9th July 2021. Company's previous address: 11 Pelham Road Clavering Saffron Walden CB11 4PQ England.
filed on: 9th, July 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 11 Pelham Road Clavering Saffron Walden CB11 4PQ. Change occurred on Friday 9th July 2021. Company's previous address: 11 Park Side Epping CM16 6SS England.
filed on: 9th, July 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 11 Park Side Epping CM16 6SS. Change occurred on Thursday 8th July 2021. Company's previous address: 22 Fox Close Crawley RH11 7PR England.
filed on: 8th, July 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 22 Fox Close Crawley RH11 7PR. Change occurred on Monday 26th April 2021. Company's previous address: 15a River Road Barking IG11 0HE England.
filed on: 26th, April 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 15a River Road Barking IG11 0HE. Change occurred on Friday 2nd April 2021. Company's previous address: 35 Thornhill Road Croydon CR0 2XZ England.
filed on: 2nd, April 2021
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sunday 1st November 2020
filed on: 5th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 16th December 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Sunday 1st November 2020
filed on: 15th, December 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sunday 1st November 2020
filed on: 15th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 2nd November 2020
filed on: 2nd, November 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AP01) New director appointment on Tuesday 1st September 2020.
filed on: 2nd, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 1st September 2020
filed on: 21st, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 26th August 2020
filed on: 26th, August 2020
| resolution
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Monday 17th August 2020
filed on: 18th, August 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Monday 17th August 2020
filed on: 18th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 11th August 2020
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Monday 15th June 2020
filed on: 9th, July 2020
| persons with significant control
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Monday 15th June 2020
filed on: 8th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 15th June 2020 director's details were changed
filed on: 6th, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 3rd June 2020
filed on: 6th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Monday 1st June 2020
filed on: 6th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On Monday 15th June 2020 director's details were changed
filed on: 6th, July 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 4th June 2020.
filed on: 6th, July 2020
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 28th, January 2020
| incorporation
|
Free Download
(27 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 28th January 2020
capital
|
|