(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, June 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, June 2023
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates Tuesday 28th March 2023
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 16th, January 2023
| accounts
|
Free Download
(8 pages)
|
(CH01) On Wednesday 7th September 2022 director's details were changed
filed on: 7th, September 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 6th September 2022
filed on: 7th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Crown House 27 Old Gloucester Street London -- WC1N 3AX United Kingdom to Ground Floor Unit B, Lostock Office Park Lynstock Way Lostock Bolton BL6 4SG on Tuesday 6th September 2022
filed on: 6th, September 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, June 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 28th March 2022
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thursday 9th September 2021
filed on: 9th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 9th September 2021 director's details were changed
filed on: 9th, September 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 6th, August 2021
| accounts
|
Free Download
(5 pages)
|
(CH01) On Tuesday 3rd August 2021 director's details were changed
filed on: 3rd, August 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Plaza 9, Kd Tower Cotterells Hemel Hempstead HP1 1FW England to Crown House 27 Old Gloucester Street London -- WC1N 3AX on Tuesday 3rd August 2021
filed on: 3rd, August 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tuesday 3rd August 2021
filed on: 3rd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 28th March 2021
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Unit 36 Silk Mill Business Park Brook Street Tring Hertfordshire HP23 5EF United Kingdom to Plaza 9, Kd Tower Cotterells Hemel Hempstead HP1 1FW on Thursday 28th January 2021
filed on: 28th, January 2021
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 2nd December 2020 director's details were changed
filed on: 2nd, December 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 36 Silk Mill Industrial Estate Brook Street Tring HP23 5EF England to Unit 36 Silk Mill Business Park Brook Street Tring Hertfordshire HP23 5EF on Wednesday 2nd December 2020
filed on: 2nd, December 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Kd Tower Cotterells Hemel Hempstead HP1 1FW United Kingdom to Unit 36 Silk Mill Industrial Estate Brook Street Tring HP23 5EF on Wednesday 2nd December 2020
filed on: 2nd, December 2020
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 7th July 2020 director's details were changed
filed on: 3rd, August 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 36 Silk Mill Business Park Brook Street Tring HP23 5EF United Kingdom to Kd Tower Cotterells Hemel Hempstead HP1 1FW on Monday 3rd August 2020
filed on: 3rd, August 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 18th, June 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Saturday 28th March 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 23rd December 2019
filed on: 23rd, December 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to Unit 36 Silk Mill Business Park Brook Street Tring HP23 5EF on Tuesday 30th July 2019
filed on: 30th, July 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 29th, March 2019
| incorporation
|
Free Download
(25 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 29th March 2019
capital
|
|