(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 21st, December 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 10th, December 2021
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 7th, December 2021
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from Sunday 31st October 2021 to Saturday 31st July 2021
filed on: 6th, December 2021
| accounts
|
Free Download
(1 page)
|
(CH01) On Wednesday 6th October 2021 director's details were changed
filed on: 6th, October 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 6th October 2021 director's details were changed
filed on: 6th, October 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 6th October 2021
filed on: 6th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Wednesday 6th October 2021
filed on: 6th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 2nd October 2021
filed on: 6th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 2nd October 2020
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, February 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 5th, February 2021
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 10 Westwood Close Potters Bar London EN6 1LH England to Unit 2, Chancery Court 34 West Street Retford Nottinghamshire DN22 6ES on Friday 13th March 2020
filed on: 13th, March 2020
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 12th March 2020 director's details were changed
filed on: 13th, March 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Darnhall Childrens Centre 11 Darnhall School Lane Winsford Cheshire CW7 1LH England to 10 Westwood Close Potters Bar London EN6 1LH on Wednesday 2nd October 2019
filed on: 2nd, October 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 2nd October 2019
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 22nd January 2019
filed on: 22nd, January 2019
| resolution
|
Free Download
(3 pages)
|
(MR01) Registration of charge 116017870002, created on Monday 15th October 2018
filed on: 16th, October 2018
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge 116017870001, created on Monday 15th October 2018
filed on: 16th, October 2018
| mortgage
|
Free Download
(30 pages)
|
(NEWINC) Company registration
filed on: 3rd, October 2018
| incorporation
|
Free Download
(21 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 3rd October 2018
capital
|
|