(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 1st, November 2021
| dissolution
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2021-06-11
filed on: 10th, August 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-06-30
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-06-01
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 102109530002, created on 2020-10-19
filed on: 22nd, October 2020
| mortgage
|
Free Download
(30 pages)
|
(MR04) Satisfaction of charge 102109530001 in full
filed on: 21st, October 2020
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 102109530001, created on 2020-10-19
filed on: 19th, October 2020
| mortgage
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with no updates 2020-06-01
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 2019-12-31 to 2020-06-30
filed on: 15th, May 2020
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-12-31
filed on: 30th, September 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019-06-01
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2019-04-11
filed on: 25th, April 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2019-04-11
filed on: 25th, April 2019
| officers
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to 2018-06-30 (was 2018-12-31).
filed on: 21st, March 2019
| accounts
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2019-03-15
filed on: 15th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 22 West Green Road London N15 5NN. Change occurred on 2019-01-24. Company's previous address: First Floor Offices 25 Sanders Road Finedon Road Industrial Estate Wellingborough Northamptonshire NN8 4NL England.
filed on: 24th, January 2019
| address
|
Free Download
(1 page)
|
(CH01) On 2018-08-26 director's details were changed
filed on: 26th, August 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address First Floor Offices 25 Sanders Road Finedon Road Industrial Estate Wellingborough Northamptonshire NN8 4NL. Change occurred on 2018-08-06. Company's previous address: C/O Dmo Accountants 32 College Street Higham Ferrers Rushden NN10 8DZ England.
filed on: 6th, August 2018
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2018-03-06
filed on: 15th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-06-01
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address C/O Dmo Accountants 32 College Street Higham Ferrers Rushden NN10 8DZ. Change occurred on 2018-05-18. Company's previous address: 367B Church Road Frampton Cotterell Bristol BS36 2AQ United Kingdom.
filed on: 18th, May 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-03-06
filed on: 17th, May 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-03-06
filed on: 17th, May 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-03-06
filed on: 17th, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-06-30
filed on: 28th, February 2018
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2017-11-02 director's details were changed
filed on: 2nd, November 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-06-01
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017-05-10
filed on: 10th, May 2017
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2016-10-13
filed on: 13th, October 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 2nd, June 2016
| incorporation
|
Free Download
(26 pages)
|