(PSC04) Change to a person with significant control 1st November 2023
filed on: 29th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 26 Myrtle Road London N13 5QX England on 27th January 2024 to 1 Matching Green Basildon SS14 2PB
filed on: 27th, January 2024
| address
|
Free Download
(1 page)
|
(CH01) On 1st November 2023 director's details were changed
filed on: 27th, January 2024
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, October 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, June 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st August 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st August 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 11th December 2021
filed on: 30th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 11th December 2020
filed on: 27th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 1st January 2020
filed on: 23rd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 15th June 2020 director's details were changed
filed on: 17th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 15th June 2020
filed on: 17th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from 27 Bank Avenue Hampton Centre Peterborough PE7 8GP England on 17th June 2020 to 26 Myrtle Road London N13 5QX
filed on: 17th, June 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 9th December 2019
filed on: 22nd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 9th December 2019
filed on: 22nd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 11th December 2019
filed on: 20th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 9th December 2019 director's details were changed
filed on: 20th, January 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 9th December 2019 director's details were changed
filed on: 20th, January 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 58 Mayors Walk Peterborough PE3 6ET England on 20th January 2020 to 27 Bank Avenue Hampton Centre Peterborough PE7 8GP
filed on: 20th, January 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 11th December 2019
filed on: 20th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 11th December 2019
filed on: 20th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 11th December 2019
filed on: 20th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 11th December 2019
filed on: 11th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 11th December 2019
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 30th September 2019
filed on: 19th, November 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st August 2019
filed on: 15th, October 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 13th August 2019
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 19 Arthur Road London N9 9AF England on 13th August 2019 to 58 Mayors Walk Peterborough PE3 6ET
filed on: 13th, August 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 10th August 2019
filed on: 13th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 10th August 2019 director's details were changed
filed on: 13th, August 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 10th August 2019 director's details were changed
filed on: 13th, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st August 2018
filed on: 8th, May 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 35 Violet Road Southampton SO16 3HA England on 16th August 2018 to 19 Arthur Road London N9 9AF
filed on: 16th, August 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 16th August 2018
filed on: 16th, August 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 16th August 2018
filed on: 16th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 16th August 2018 director's details were changed
filed on: 16th, August 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 13th August 2018
filed on: 15th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 13 Axbridge Close Swindon SN3 2NB United Kingdom on 17th October 2017 to 35 Violet Road Southampton SO16 3HA
filed on: 17th, October 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 14th, August 2017
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 14th August 2017: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|