(AD01) Registered office address changed from Mayden House Main Road Long Bennington Newark NG23 5DJ England to C/O Jones Burns & Davies 6a Station Road Eckington Sheffield S21 4FX on September 21, 2023
filed on: 21st, September 2023
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 9 Buckminster Yard Main Street Buckminster Grantham NG33 5SB England to Mayden House Main Road Long Bennington Newark NG23 5DJ on July 17, 2023
filed on: 17th, July 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 14, 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to September 30, 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 6a Station Road Station Road Eckington Sheffield S21 4FX England to Unit 9 Buckminster Yard Main Street Buckminster Grantham NG33 5SB on April 1, 2022
filed on: 1st, April 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 2nd, July 2021
| accounts
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control June 29, 2021
filed on: 29th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 14, 2021
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On September 29, 2020 new director was appointed.
filed on: 29th, September 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 29, 2020
filed on: 29th, September 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control September 1, 2019
filed on: 10th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 14, 2019
filed on: 10th, September 2020
| officers
|
Free Download
(1 page)
|
(AP02) New member was appointed on September 1, 2019
filed on: 10th, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 14, 2020
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 220 the Vale London NW11 8SR to 6a Station Road Station Road Eckington Sheffield S21 4FX on June 14, 2019
filed on: 14th, June 2019
| address
|
Free Download
(1 page)
|
(AP01) On June 14, 2019 new director was appointed.
filed on: 14th, June 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control June 14, 2019
filed on: 14th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 14, 2019
filed on: 14th, June 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control June 14, 2019
filed on: 14th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 14, 2019
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 13th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On April 10, 2019 director's details were changed
filed on: 10th, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 10, 2019
filed on: 10th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 7, 2018
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2017
filed on: 4th, June 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 46 Victoria Road Worthing West Sussex BN11 1XE United Kingdom to 220 the Vale London NW11 8SR on January 22, 2018
filed on: 22nd, January 2018
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on November 21, 2017
filed on: 21st, November 2017
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 30th, October 2017
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, October 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 7, 2017
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, August 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 7, 2016
filed on: 21st, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, September 2015
| incorporation
|
Free Download
(25 pages)
|
(SH01) Capital declared on September 8, 2015: 1.00 GBP
capital
|
|