(CS01) Confirmation statement with updates Monday 31st July 2023
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 8th, June 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 26th, August 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sunday 31st July 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, August 2021
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Woodgate House 2-8 Games Road Cockfoster EN4 9HN. Change occurred on Tuesday 17th August 2021. Company's previous address: Christie & Co, Crews Hill Golf Club Cattlegate Road Enfield EN2 8AZ England.
filed on: 17th, August 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 31st July 2021
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 31st July 2020
filed on: 16th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 3rd, June 2020
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Saturday 1st February 2020
filed on: 11th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Saturday 1st February 2020
filed on: 11th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Saturday 1st February 2020 director's details were changed
filed on: 11th, February 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Christie & Co, Crews Hill Golf Club Cattlegate Road Enfield EN2 8AZ. Change occurred on Tuesday 11th February 2020. Company's previous address: Union Suite 51-59 Rose Lane Norwich Norfolk NR1 1BY England.
filed on: 11th, February 2020
| address
|
Free Download
(1 page)
|
(CH01) On Saturday 1st February 2020 director's details were changed
filed on: 11th, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 31st July 2019
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 114947570001, created on Monday 25th March 2019
filed on: 29th, March 2019
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 114947570002, created on Monday 25th March 2019
filed on: 29th, March 2019
| mortgage
|
Free Download
(19 pages)
|
(PSC04) Change to a person with significant control Thursday 2nd August 2018
filed on: 2nd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 2nd August 2018 director's details were changed
filed on: 2nd, August 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 2nd August 2018 director's details were changed
filed on: 2nd, August 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 2nd August 2018
filed on: 2nd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 1st, August 2018
| incorporation
|
Free Download
(32 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) 2.00 GBP is the capital in company's statement on Wednesday 1st August 2018
capital
|
|