(GAZ1) First Gazette notice for compulsory strike-off
filed on: 21st, February 2023
| gazette
|
Free Download
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, October 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-06-08
filed on: 26th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Office 26, Squires Gate Lane Blackpool FY4 3RL England to 18 Beresford Street Blackpool FY1 3RF on 2022-10-17
filed on: 17th, October 2022
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 115124150004, created on 2022-02-11
filed on: 14th, February 2022
| mortgage
|
Free Download
(37 pages)
|
(MR01) Registration of charge 115124150003, created on 2022-02-11
filed on: 14th, February 2022
| mortgage
|
Free Download
(37 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit D1, Welland Business Park Valley Way Market Harborough LE16 7PS England to Office 26, Squires Gate Lane Blackpool FY4 3RL on 2021-07-06
filed on: 6th, July 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2021-07-06 director's details were changed
filed on: 6th, July 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Office 26, Squires Gate Lane Blackpool FY4 3RL England to Office 26, Squires Gate Lane Blackpool FY4 3RL on 2021-07-06
filed on: 6th, July 2021
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2021-07-05
filed on: 5th, July 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2021-07-05
filed on: 5th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021-07-05
filed on: 5th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 27 Bourn Road Caxton Cambridge CB23 3PP England to Unit D1, Welland Business Park Valley Way Market Harborough LE16 7PS on 2021-07-05
filed on: 5th, July 2021
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-07-05
filed on: 5th, July 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021-06-08
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2021-06-04
filed on: 7th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-06-04
filed on: 7th, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021-06-04
filed on: 7th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2021-06-04
filed on: 7th, June 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 77 Fairfax Road Market Harborough LE16 9JU England to 27 Bourn Road Caxton Cambridge CB23 3PP on 2021-06-02
filed on: 2nd, June 2021
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2020-08-31 to 2020-08-30
filed on: 28th, May 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-04-09
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2021-04-07
filed on: 7th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021-04-07
filed on: 7th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-04-07
filed on: 7th, April 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2021-04-07
filed on: 7th, April 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-02-19
filed on: 19th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2020-10-24
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2020-03-16
filed on: 11th, August 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-08-31
filed on: 25th, March 2020
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2020-03-23
filed on: 23rd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020-03-16
filed on: 23rd, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 115124150001 in full
filed on: 19th, March 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 115124150002 in full
filed on: 19th, March 2020
| mortgage
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-02-05
filed on: 7th, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-10-24
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019-08-12
filed on: 21st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 115124150002, created on 2018-09-27
filed on: 1st, October 2018
| mortgage
|
Free Download
(37 pages)
|
(MR01) Registration of charge 115124150001, created on 2018-09-27
filed on: 28th, September 2018
| mortgage
|
Free Download
(40 pages)
|
(AD01) Registered office address changed from Constantines Meath Green Lane Horley Surrey RH6 8JA United Kingdom to 77 Fairfax Road Market Harborough LE16 9JU on 2018-09-14
filed on: 14th, September 2018
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2018-09-14
filed on: 14th, September 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-09-12
filed on: 14th, September 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 13th, August 2018
| incorporation
|
Free Download
(10 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|