(AD01) Registered office address changed from Duncannons Stansted Park Rowland's Castle PO9 6DX England to Suite 501, Unit 2 94a Wycliffe Road Northampton NN1 5JF on January 8, 2025
filed on: 8th, January 2025
| address
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates March 10, 2024
filed on: 21st, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 14th, July 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates March 10, 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control March 13, 2023
filed on: 14th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 13, 2023 director's details were changed
filed on: 14th, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On March 13, 2023 director's details were changed
filed on: 14th, March 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 13, 2023
filed on: 13th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 10th, March 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 10, 2022
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 10th, March 2023
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 27th, December 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 19th, May 2021
| accounts
|
Free Download
(4 pages)
|
(AP01) On March 8, 2021 new director was appointed.
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control March 8, 2021
filed on: 10th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 10, 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 21st, January 2021
| mortgage
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 4a Chichester Marina Chichester West Sussex PO20 7EJ England to Duncannons Stansted Park Rowland's Castle PO9 6DX on December 16, 2020
filed on: 16th, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 30, 2020
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates October 30, 2019
filed on: 30th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 18th, March 2019
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: November 23, 2018
filed on: 26th, November 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control November 23, 2018
filed on: 26th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 26, 2018
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control July 31, 2018
filed on: 12th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 31, 2018
filed on: 12th, September 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 10, 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 14th, February 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 10, 2017
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
(MR01) Registration of charge 102271650001, created on January 19, 2017
filed on: 19th, January 2017
| mortgage
|
Free Download
(32 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, June 2016
| incorporation
|
Free Download
(15 pages)
|