(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, October 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/08/04
filed on: 27th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 24th, October 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/08/31
filed on: 22nd, March 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022/08/04
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/08/31
filed on: 25th, May 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021/08/04
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/08/31
filed on: 29th, April 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020/08/04
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2020/07/02. New Address: 27 st. Cuthberts Street Bedford MK40 3JG. Previous address: Suite a4, Skylon Court Coldnose Road Rotherwas Hereford HR2 6JS England
filed on: 2nd, July 2020
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 121400970004, created on 2020/02/18
filed on: 20th, February 2020
| mortgage
|
Free Download
(33 pages)
|
(MR01) Registration of charge 121400970003, created on 2020/02/18
filed on: 20th, February 2020
| mortgage
|
Free Download
(33 pages)
|
(MR01) Registration of charge 121400970002, created on 2019/12/13
filed on: 17th, December 2019
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 121400970001, created on 2019/12/13
filed on: 17th, December 2019
| mortgage
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control 2019/08/07
filed on: 8th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019/08/07 director's details were changed
filed on: 8th, August 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/08/07 director's details were changed
filed on: 8th, August 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/08/07. New Address: Suite a4, Skylon Court Coldnose Road Rotherwas Hereford HR2 6JS. Previous address: Unit 4 Building a Hereford HR2 6JS England
filed on: 7th, August 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019/08/07
filed on: 7th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 5th, August 2019
| incorporation
|
Free Download
(13 pages)
|