(AD01) Change of registered address from E13 the Enterprise Village Prince Albert Gardens Grimsby DN31 3AT England on 2022/12/07 to 30 Friars Square Aylesbury HP20 2SP
filed on: 7th, December 2022
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, February 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/10/14
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2022/02/11
filed on: 11th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2022/02/11.
filed on: 11th, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2022/02/11
filed on: 11th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2022/02/11
filed on: 11th, February 2022
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unite E13 Prince Albert Gardens Prince Albert Gardens Grimsby N. E. Lincs DN31 3AT England on 2021/07/20 to E13 the Enterprise Village Prince Albert Gardens Grimsby DN31 3AT
filed on: 20th, July 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 23a West Gate Stevenage SG1 1QR England on 2021/07/20 to Unite E13 Prince Albert Gardens Prince Albert Gardens Grimsby N. E. Lincs DN31 3AT
filed on: 20th, July 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020/10/14
filed on: 14th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2020/10/14
filed on: 14th, October 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/10/14.
filed on: 14th, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2020/10/14
filed on: 14th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/10/14
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 23 West Gate Shopping Centre Stevenage SG1 1QR England on 2020/06/11 to 23a West Gate Stevenage SG1 1QR
filed on: 11th, June 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Kemp House 160 City Road London EC1V 2NX United Kingdom on 2020/06/11 to 23 West Gate Shopping Centre Stevenage SG1 1QR
filed on: 11th, June 2020
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/06/08.
filed on: 11th, June 2020
| officers
|
Free Download
(2 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on 2020/06/08
filed on: 11th, June 2020
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2020/06/08
filed on: 11th, June 2020
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2020/06/08
filed on: 11th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/06/11
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 3rd, June 2019
| incorporation
|
Free Download
(29 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on 2019/06/03
capital
|
|