(CS01) Confirmation statement with no updates November 25, 2023
filed on: 26th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, January 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 25, 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 25, 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates November 25, 2020
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Psb Accountants Ltd Jubilee House Townsend Lane London NW9 8TZ England to Jubilee House Townsend Lane London NW9 8TZ on February 18, 2021
filed on: 18th, February 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control February 1, 2021
filed on: 12th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 1, 2021
filed on: 12th, February 2021
| officers
|
Free Download
(1 page)
|
(AP01) On February 1, 2021 new director was appointed.
filed on: 12th, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control February 1, 2021
filed on: 12th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on February 11, 2021
filed on: 11th, February 2021
| resolution
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Bridgehouse Farm Hollow Road Felsted Dunmow CM6 3JF England to Psb Accountants Ltd Jubilee House Townsend Lane London NW9 8TZ on February 11, 2021
filed on: 11th, February 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 25 Levington Road Ipswich Suffolk IP3 0NJ United Kingdom to Bridgehouse Farm Hollow Road Felsted Dunmow CM6 3JF on September 21, 2020
filed on: 21st, September 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control September 3, 2020
filed on: 21st, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control September 3, 2020
filed on: 21st, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 3, 2020
filed on: 21st, September 2020
| officers
|
Free Download
(1 page)
|
(AP01) On January 1, 2020 new director was appointed.
filed on: 2nd, September 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on March 23, 2020
filed on: 26th, March 2020
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, November 2019
| incorporation
|
Free Download
(30 pages)
|