(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, August 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 1st June 2023
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st August 2022
filed on: 12th, May 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from PO Box 4385 10936200: Companies House Default Address Cardiff CF14 8LH to C/O Uhy Hacker Young Thames House Roman Square Sittingbourne Kent ME10 4BJ on Tuesday 20th September 2022
filed on: 20th, September 2022
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 4th May 2022 director's details were changed
filed on: 14th, September 2022
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st August 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sunday 10th July 2022
filed on: 14th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 1st June 2022
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thursday 14th July 2022 director's details were changed
filed on: 14th, July 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 1st June 2019 director's details were changed
filed on: 18th, June 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 1st June 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st August 2020
filed on: 24th, May 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st August 2019
filed on: 5th, June 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 1st June 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Saturday 1st June 2019
filed on: 1st, June 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Saturday 1st June 2019
filed on: 1st, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 1st June 2019
filed on: 1st, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Saturday 1st June 2019.
filed on: 1st, June 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 28th May 2019.
filed on: 29th, May 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 28th May 2019
filed on: 29th, May 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Thames House Roman Square Sittingbourne Kent ME10 4BJ England to 61 Bridge Street Kington Bridge Street 61 Kington Herefordshire HR5 3DJ on Wednesday 29th May 2019
filed on: 29th, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 29th May 2019
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 28th May 2019
filed on: 29th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 31st August 2018
filed on: 10th, May 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Mansions Flat 15 Fairfield Road Broadstairs CT10 2QH to Thames House Roman Square Sittingbourne Kent ME10 4BJ on Friday 28th September 2018
filed on: 28th, September 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 28th August 2018
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 20-22 Wenlock Road London N1 7GU England to The Mansions Flat 15 Fairfield Road Broadstairs CT10 2QH on Tuesday 5th June 2018
filed on: 5th, June 2018
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 29th, August 2017
| incorporation
|
Free Download
(10 pages)
|