(TM01) Director's appointment was terminated on Tuesday 14th November 2023
filed on: 14th, November 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tuesday 14th November 2023
filed on: 14th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 530 London Road Stanwell Ashford Middlesex TW15 3AE. Change occurred on Tuesday 14th November 2023. Company's previous address: 32 Poynders Meadow Codicote Hitchin SG4 8UJ England.
filed on: 14th, November 2023
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 14th November 2023.
filed on: 14th, November 2023
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, October 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, October 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 15th July 2022
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 29th November 2022
filed on: 8th, February 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 29th November 2021
filed on: 8th, February 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 32 Poynders Meadow Codicote Hitchin SG4 8UJ. Change occurred on Friday 10th June 2022. Company's previous address: 38 Astbury Avenue Poole BH12 5DT England.
filed on: 10th, June 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 38 Astbury Avenue Poole BH12 5DT. Change occurred on Thursday 9th December 2021. Company's previous address: 651a Mauldeth Road West Chorlton Manchester M21 7SA England.
filed on: 9th, December 2021
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thursday 15th July 2021
filed on: 15th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Thursday 15th July 2021
filed on: 15th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 15th July 2021
filed on: 15th, July 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 15th July 2021.
filed on: 15th, July 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 15th July 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 29th November 2019
filed on: 11th, March 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, December 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 26th July 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Saturday 30th November 2019 to Friday 29th November 2019
filed on: 24th, November 2020
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 651a Mauldeth Road West Chorlton Manchester M21 7SA. Change occurred on Friday 6th November 2020. Company's previous address: 91 Princess Street Manchester M1 4HT England.
filed on: 6th, November 2020
| address
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 24th July 2019.
filed on: 26th, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 26th July 2019
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Friday 26th July 2019
filed on: 26th, July 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 15th March 2019
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 13th March 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 91 Princess Street Manchester M1 4HT. Change occurred on Wednesday 13th March 2019. Company's previous address: Fox Hill Henley Road Claverdon CV35 8LJ United Kingdom.
filed on: 13th, March 2019
| address
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 6th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 6th March 2019
filed on: 6th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 6th March 2019
filed on: 6th, March 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 6th March 2019.
filed on: 6th, March 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 24th January 2019
filed on: 24th, January 2019
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 26th, November 2018
| incorporation
|
Free Download
(11 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 26th November 2018
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|