(AD01) Change of registered address from 20a - 20B Rosemary House Lanwades Business Park Kennett Newmarket CB8 7PN England on Thu, 8th Feb 2024 to 167-169 Great Portland Street London W1W 5PF
filed on: 8th, February 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 25th Jul 2023
filed on: 25th, July 2023
| accounts
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from Sun, 1st Oct 2023 to Tue, 1st Aug 2023
filed on: 12th, July 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 26th May 2023
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 20 20Ab Rosemary House Lanwades Business Park Newmarket CB8 7PN England on Sat, 29th Apr 2023 to 20a - 20B Rosemary House Lanwades Business Park Kennett Newmarket CB8 7PN
filed on: 29th, April 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 7th Oct 2022
filed on: 28th, October 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 20Ab Lanwades Business Park Kennett Newmarket CB8 7PN England on Sat, 24th Sep 2022 to 20 20Ab Rosemary House Lanwades Business Park Newmarket CB8 7PN
filed on: 24th, September 2022
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed 413 dedicated solutions LTDcertificate issued on 05/09/22
filed on: 5th, September 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) Change of registered address from 50-60 Station Road Cambridge CB1 2JH England on Sun, 4th Sep 2022 to 20Ab Lanwades Business Park Kennett Newmarket CB8 7PN
filed on: 4th, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 26th May 2022
filed on: 31st, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, August 2022
| gazette
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Sat, 1st Apr 2023 to Sat, 1st Oct 2022
filed on: 31st, August 2022
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 22nd Feb 2022
filed on: 31st, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 25th Mar 2022
filed on: 25th, March 2022
| accounts
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from Tue, 31st May 2022 to Fri, 1st Apr 2022
filed on: 24th, March 2022
| accounts
|
Free Download
(1 page)
|
(AP01) On Tue, 1st Mar 2022 new director was appointed.
filed on: 1st, March 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 22nd Feb 2022
filed on: 22nd, February 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 22nd Feb 2022
filed on: 22nd, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from 3 Abbeyfields Bury St Edmunds IP33 1AQ England on Wed, 2nd Feb 2022 to 50-60 Station Road Cambridge CB1 2JH
filed on: 2nd, February 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 1st Dec 2021
filed on: 10th, December 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 22nd Sep 2021
filed on: 22nd, September 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 22nd Sep 2021
filed on: 22nd, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 22nd Sep 2021
filed on: 22nd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Tue, 21st Sep 2021 new director was appointed.
filed on: 21st, September 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Sat, 18th Sep 2021 new director was appointed.
filed on: 20th, September 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Sat, 18th Sep 2021
filed on: 20th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sat, 18th Sep 2021
filed on: 20th, September 2021
| officers
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Tue, 14th Sep 2021
filed on: 15th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Office 01-133 Wework 50-60 Station Road Cambridge CB1 2JH England on Tue, 14th Sep 2021 to 3 3 Abbeyfields Bury St Edmunds IP33 1AQ
filed on: 14th, September 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 3 3 Abbeyfields Bury St Edmunds IP33 1AQ England on Tue, 14th Sep 2021 to 3 Abbeyfields Bury St Edmunds IP33 1AQ
filed on: 14th, September 2021
| address
|
Free Download
(1 page)
|
(AP02) New person appointed on Thu, 27th May 2021 to the position of a member
filed on: 10th, September 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 50-60 Station Road Cambridge CB1 2JH England on Sat, 5th Jun 2021 to Office 01-133 Wework 50-60 Station Road Cambridge CB1 2JH
filed on: 5th, June 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 8 Maypole Lane Woodditton Newmarket CB8 9SD England on Tue, 1st Jun 2021 to 50-60 Station Road Cambridge CB1 2JH
filed on: 1st, June 2021
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, May 2021
| incorporation
|
Free Download
(10 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on Thu, 27th May 2021: 1.00 GBP
capital
|
|