(AA) Dormant company accounts reported for the period up to Wednesday 31st May 2023
filed on: 11th, March 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 2nd May 2023
filed on: 24th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st May 2022
filed on: 15th, February 2023
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 10 Cheyne Walk Northampton NN1 5PT England to 64 Ecclesbourne Gardens London N13 5HZ on Tuesday 27th September 2022
filed on: 27th, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 2nd May 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st May 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, December 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 143 Eastfield Road Peterborough PE1 4AU England to 10 Cheyne Walk Northampton NN1 5PT on Friday 3rd December 2021
filed on: 3rd, December 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 2nd May 2021
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st May 2020
filed on: 3rd, December 2021
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 10th September 2021
filed on: 10th, September 2021
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Friday 10th September 2021
filed on: 10th, September 2021
| officers
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 2nd May 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wednesday 1st April 2020 director's details were changed
filed on: 1st, April 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On Wednesday 1st April 2020 secretary's details were changed
filed on: 1st, April 2020
| officers
|
Free Download
(1 page)
|
(CH01) On Wednesday 1st April 2020 director's details were changed
filed on: 1st, April 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 1st April 2020
filed on: 1st, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st May 2019
filed on: 3rd, March 2020
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from C/O Andrew Steale PO Box 3569 83 Arkley London EN5 9PW to 143 Eastfield Road Peterborough PE1 4AU on Monday 3rd February 2020
filed on: 3rd, February 2020
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 26th November 2019 director's details were changed
filed on: 4th, December 2019
| officers
|
Free Download
(3 pages)
|
(CH03) On Tuesday 26th November 2019 secretary's details were changed
filed on: 4th, December 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 26th November 2019 director's details were changed
filed on: 4th, December 2019
| officers
|
Free Download
(3 pages)
|
(RT01) Administrative restoration application
filed on: 4th, December 2019
| restoration
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 26th November 2019
filed on: 4th, December 2019
| persons with significant control
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Unit 7C Angel Road Works Advent Way N18 3AH England to C/O Andrew Steale PO Box 3569 83 Arkley London EN5 9PW on Wednesday 4th December 2019
filed on: 4th, December 2019
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 2nd May 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(2 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 8th, October 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 23rd, July 2019
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 3rd, May 2018
| incorporation
|
Free Download
(28 pages)
|