(AD01) Change of registered address from 91a Church Lane Bulphan Upminster RM14 3TR England on 3rd August 2023 to 7 Victoria Court Bank Square Morley Leeds LS27 9SE
filed on: 3rd, August 2023
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 10th June 2023
filed on: 22nd, June 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 13th January 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 25th February 2023
filed on: 8th, March 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 22nd February 2023
filed on: 23rd, February 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 20th August 2022
filed on: 25th, August 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 20th August 2022
filed on: 25th, August 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st May 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control 29th April 2022
filed on: 29th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 29th April 2022
filed on: 29th, April 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 29th April 2022
filed on: 29th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 29th April 2022
filed on: 29th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 16th March 2021
filed on: 15th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 16th March 2021
filed on: 15th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 13th January 2022
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 7 Victoria Court Victoria Court Bank Square Leeds LS27 9SE England on 17th February 2021 to 91a Church Lane Bulphan Upminster RM14 3TR
filed on: 17th, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th January 2021
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2020
filed on: 14th, January 2021
| accounts
|
Free Download
(7 pages)
|
(AA01) Extension of accounting period to 31st May 2020 from 31st January 2020
filed on: 16th, October 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th January 2020
filed on: 4th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 15th October 2019
filed on: 15th, October 2019
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 12th June 2019
filed on: 12th, June 2019
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 11th June 2019
filed on: 11th, June 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 28th May 2019
filed on: 28th, May 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 14th, January 2019
| incorporation
|
Free Download
(13 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|