(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, March 2024
| gazette
|
Free Download
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, October 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th July 2023
filed on: 22nd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 61 Bridge Street Kington HR5 3DJ England on 15th July 2023 to Office 10 15a Market Street Oakengates Telford TF2 6EF
filed on: 15th, July 2023
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 13th May 2022
filed on: 19th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from The Hayden Suite Howberry Park Benson Lane Wallingford Oxfordshire OX10 8BA United Kingdom on 19th July 2022 to 61 Bridge Street Kington HR5 3DJ
filed on: 19th, July 2022
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 13th May 2022
filed on: 19th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 6th July 2022
filed on: 19th, July 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 6th July 2022
filed on: 19th, July 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 13th May 2022
filed on: 19th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 19th July 2022
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 13th May 2022
filed on: 19th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th March 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2021
filed on: 25th, April 2022
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 4th January 2022
filed on: 4th, January 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th March 2021
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 112446640001 in full
filed on: 18th, January 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2020
filed on: 30th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 8th March 2020
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(13 pages)
|
(AA01) Extension of accounting period to 30th June 2019 from 31st March 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 112446640001, created on 28th March 2019
filed on: 28th, March 2019
| mortgage
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with no updates 8th March 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 29th June 2018
filed on: 29th, June 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 9th, March 2018
| incorporation
|
Free Download
(10 pages)
|