(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 9, 2023
filed on: 9th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, February 2024
| gazette
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control September 16, 2022
filed on: 1st, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On July 1, 2023 new director was appointed.
filed on: 1st, July 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control September 16, 2022
filed on: 1st, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 1, 2023
filed on: 1st, July 2023
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 156 Newton Road Torquay Devon TQ2 7AQ United Kingdom to The Leas Eastington Stonehouse Gloucester Gloucestershire GL10 3SQ on December 9, 2022
filed on: 9th, December 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 9, 2022
filed on: 9th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates November 7, 2022
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 30, 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: November 24, 2021
filed on: 24th, November 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 115 Dartmouth Road Paignton Devon TQ4 6NF England to 156 Newton Road Torquay Devon TQ2 7AQ on June 8, 2021
filed on: 8th, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 30, 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 30, 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 30, 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On May 8, 2019 director's details were changed
filed on: 8th, May 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On May 8, 2019 director's details were changed
filed on: 8th, May 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Media House 2 the Triangle Teignmouth Devon TQ14 8AU England to 115 Dartmouth Road Paignton Devon TQ4 6NF on April 16, 2019
filed on: 16th, April 2019
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from May 31, 2019 to March 31, 2019
filed on: 2nd, April 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 30, 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Silver Howe Exeter Road Teignmouth TQ14 9LQ England to Media House 2 the Triangle Teignmouth Devon TQ14 8AU on September 5, 2017
filed on: 5th, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 30, 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Flat 5 Redcliffe 69 Dawlish Road Teignmouth Devon TQ14 8TG England to Silver Howe Exeter Road Teignmouth TQ14 9LQ on October 12, 2016
filed on: 12th, October 2016
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on May 1, 2016: 2.00 GBP
filed on: 13th, May 2016
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to April 30, 2016 with full list of members
filed on: 13th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 13, 2016: 1.00 GBP
capital
|
|
(AA01) Extension of current accouting period to May 31, 2016
filed on: 13th, May 2016
| accounts
|
Free Download
(1 page)
|
(AP01) On May 1, 2016 new director was appointed.
filed on: 13th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from May 31, 2016 to April 30, 2016
filed on: 1st, May 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Vantage Point Woodwater Park Pynes Hill Exeter EX2 5FD United Kingdom to Flat 5 Redcliffe 69 Dawlish Road Teignmouth Devon TQ14 8TG on May 1, 2016
filed on: 1st, May 2016
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on July 3, 2015
filed on: 1st, May 2016
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 31, 2015
filed on: 16th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Flat 5 Redcliffe 69 Dawlish Road Teignmouth Devon TQ14 8TQ to Vantage Point Woodwater Park Pynes Hill Exeter EX2 5FD on January 28, 2016
filed on: 28th, January 2016
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed connecgrp LTDcertificate issued on 25/09/15
filed on: 25th, September 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(TM01) Director appointment termination date: February 1, 2015
filed on: 7th, August 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 2, 2015 with full list of members
filed on: 7th, August 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: February 1, 2015
filed on: 7th, August 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 1, 2015
filed on: 7th, August 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 1, 2015
filed on: 7th, August 2015
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 30, 2014
filed on: 2nd, April 2015
| accounts
|
Free Download
(2 pages)
|
(AP01) On August 23, 2014 new director was appointed.
filed on: 2nd, September 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On August 23, 2014 new director was appointed.
filed on: 2nd, September 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On August 7, 2014 director's details were changed
filed on: 14th, August 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 2, 2014 with full list of members
filed on: 14th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 14, 2014: 1.00 GBP
capital
|
|
(TM01) Director appointment termination date: December 20, 2013
filed on: 20th, December 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 20, 2013
filed on: 20th, December 2013
| officers
|
Free Download
(1 page)
|
(AP01) On September 23, 2013 new director was appointed.
filed on: 23rd, September 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On September 22, 2013 director's details were changed
filed on: 22nd, September 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On September 18, 2013 new director was appointed.
filed on: 18th, September 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 2, 2013 with full list of members
filed on: 3rd, July 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 3, 2013: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to May 29, 2013
filed on: 13th, June 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on June 4, 2013. Old Address: 145-157 St John Street London EC1V 4PW England
filed on: 4th, June 2013
| address
|
Free Download
(1 page)
|
(AP03) On June 19, 2012 - new secretary appointed
filed on: 19th, June 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, May 2012
| incorporation
|
Free Download
(7 pages)
|