(CS01) Confirmation statement with no updates 2023-11-10
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-11-30
filed on: 27th, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-11-10
filed on: 10th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-11-30
filed on: 29th, June 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Star Farm Chippenham Road Marshfield Chippenham SN14 8LH. Change occurred on 2022-05-24. Company's previous address: Scott Bader Innovation Centre Wollaston Wellingborough NN29 7RL England.
filed on: 24th, May 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-11-12
filed on: 19th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-11-30
filed on: 5th, May 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-11-30
filed on: 18th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-11-12
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-11-12
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-11-30
filed on: 26th, April 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Scott Bader Innovation Centre Wollaston Wellingborough NN29 7RL. Change occurred on 2019-01-11. Company's previous address: Unit 5 - 6 Hall Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7BH England.
filed on: 11th, January 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-11-12
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2018-06-26
filed on: 26th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2018-06-26
filed on: 26th, June 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018-06-26
filed on: 26th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2018-06-26
filed on: 26th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-04-12
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2017-11-30
filed on: 12th, April 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 5 - 6 Hall Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7BH. Change occurred on 2017-12-14. Company's previous address: Lw Glass Unit Beaconsfield Road Beaconsfield Road Hays UB4 0SL England.
filed on: 14th, December 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2017-11-24
filed on: 27th, November 2017
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2016-11-30
filed on: 14th, August 2017
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-04-01
filed on: 13th, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-04-12
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2017-04-01
filed on: 11th, April 2017
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, February 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2017
| gazette
|
Free Download
|
(TM01) Director's appointment was terminated on 2017-01-12
filed on: 25th, January 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-11-03
filed on: 25th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2017-01-12
filed on: 25th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2015-11-04
filed on: 23rd, November 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 4th, November 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 2015-11-04: 2.00 GBP
capital
|
|