(AD01) Address change date: Tue, 13th Jun 2023. New Address: Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU. Previous address: 204 Barrack Road Christchurch Dorset BH23 2BQ United Kingdom
filed on: 13th, June 2023
| address
|
Free Download
(2 pages)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 9th, August 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 30th, June 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Wed, 20th Oct 2021
filed on: 20th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 2nd Jun 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 28th Feb 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(7 pages)
|
(CH01) On Thu, 14th May 2020 director's details were changed
filed on: 11th, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 20th Feb 2021
filed on: 24th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 5th Jun 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Mon, 1st Jun 2020
filed on: 4th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 4th Jun 2020
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement Wed, 3rd Jun 2020
filed on: 3rd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on Mon, 1st Jun 2020: 50.00 GBP
filed on: 3rd, June 2020
| capital
|
Free Download
(3 pages)
|
(AP01) On Wed, 13th May 2020 new director was appointed.
filed on: 25th, May 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 12th May 2020 - the day director's appointment was terminated
filed on: 25th, May 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 5th Apr 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Mon, 1st Apr 2019 - the day director's appointment was terminated
filed on: 5th, April 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 1st Apr 2019 new director was appointed.
filed on: 5th, April 2019
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Mon, 1st Apr 2019: 50.00 GBP
filed on: 5th, April 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 5th Apr 2019
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Thu, 7th Mar 2019. New Address: 204 Barrack Road Christchurch Dorset BH232BQ. Previous address: Kemp House 160 City Road London EC1V 2NX United Kingdom
filed on: 7th, March 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, February 2019
| incorporation
|
Free Download
(27 pages)
|
(SH01) Capital declared on Mon, 18th Feb 2019: 50.00 GBP
capital
|
|