(CS01) Confirmation statement with no updates 16th April 2024
filed on: 22nd, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 16th April 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 16th April 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 3rd November 2021
filed on: 11th, November 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 3rd November 2021
filed on: 11th, November 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 3rd November 2021
filed on: 11th, November 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 3rd November 2021
filed on: 11th, November 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 3rd November 2021
filed on: 11th, November 2021
| officers
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 11th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 3rd November 2021
filed on: 11th, November 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 3rd November 2021
filed on: 11th, November 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 3rd November 2021 - the day director's appointment was terminated
filed on: 11th, November 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 3rd November 2021
filed on: 11th, November 2021
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 13th August 2021: 8.00 GBP
filed on: 27th, September 2021
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 8th, September 2021
| resolution
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 12th August 2021
filed on: 26th, August 2021
| persons with significant control
|
Free Download
(3 pages)
|
(AD01) Address change date: 26th August 2021. New Address: Severn House Hazell Drive Newport NP10 8FY. Previous address: Winter Hill House Station Approach Marlow Buckinghamshire SL7 1NT United Kingdom
filed on: 26th, August 2021
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 16th April 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, July 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th April 2020
filed on: 7th, April 2021
| accounts
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 095450320001 in full
filed on: 26th, February 2021
| mortgage
|
Free Download
(4 pages)
|
(RT01) Administrative restoration application
filed on: 29th, December 2020
| restoration
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 16th April 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 16th April 2019
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2018
filed on: 16th, December 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2019
filed on: 16th, December 2020
| accounts
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 18th, June 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, April 2019
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 10th January 2018
filed on: 30th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 16th April 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, April 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, April 2018
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th April 2017
filed on: 3rd, April 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) 11th September 2017 - the day director's appointment was terminated
filed on: 13th, September 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 16th April 2017
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 095450320001, created on 16th March 2017
filed on: 17th, March 2017
| mortgage
|
Free Download
(32 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2016
filed on: 12th, January 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 16th April 2016 with full list of members
filed on: 27th, June 2016
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 16th, April 2015
| incorporation
|
Free Download
(7 pages)
|