(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-08-21
filed on: 26th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-07-31
filed on: 21st, March 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-08-21
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2021-09-15
filed on: 15th, September 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-07-31
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-08-21
filed on: 11th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019-12-05
filed on: 5th, December 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AD01) New registered office address Welland Lodge 13 Holmes Drive Ketton Stamford PE9 3YB. Change occurred on 2019-11-20. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 20th, November 2019
| address
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 105297570001 in full
filed on: 18th, November 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 105297570002, created on 2019-11-01
filed on: 18th, November 2019
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 105297570001, created on 2019-10-22
filed on: 1st, November 2019
| mortgage
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on 2019-08-21
filed on: 21st, August 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019-08-21
filed on: 21st, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-08-21
filed on: 21st, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption full accounts data made up to 2019-07-31
filed on: 20th, August 2019
| accounts
|
Free Download
(10 pages)
|
(PSC01) Notification of a person with significant control 2018-01-01
filed on: 5th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-07-20
filed on: 5th, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2019-07-31
filed on: 2nd, August 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2019-12-31 to 2019-07-31
filed on: 1st, August 2019
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-07-03
filed on: 4th, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-07-03
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2018-12-31
filed on: 1st, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-04-26
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 2nd, May 2019
| accounts
|
Free Download
(10 pages)
|
(RT01) Administrative restoration application
filed on: 2nd, May 2019
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 12th, February 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, November 2018
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017-12-31
filed on: 26th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-04-26
filed on: 26th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017-12-15
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on 2017-12-08
filed on: 2nd, January 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-01-10
filed on: 30th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2017-01-30
filed on: 30th, January 2017
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 16th, December 2016
| incorporation
|
Free Download
(13 pages)
|