(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, January 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 16, 2023
filed on: 8th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 16, 2022
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 21st, February 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates December 16, 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 49 the Greenway Gipsyville Hull HU4 6JH England to 27 Heathside Appledore Ashford Kent TN26 2AT on September 27, 2021
filed on: 27th, September 2021
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control September 27, 2021
filed on: 27th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control September 27, 2021
filed on: 27th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 27, 2021
filed on: 27th, September 2021
| officers
|
Free Download
(1 page)
|
(AP01) On September 27, 2021 new director was appointed.
filed on: 27th, September 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control January 11, 2021
filed on: 11th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On January 11, 2021 new director was appointed.
filed on: 11th, January 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control January 11, 2021
filed on: 11th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 11, 2021
filed on: 11th, January 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 8E County House Robert Way Wickford Essex SS11 8DD England to 49 the Greenway Gipsyville Hull HU4 6JH on January 11, 2021
filed on: 11th, January 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 4th, January 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates December 16, 2020
filed on: 29th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Office 5 37a High Street Halstead CO9 2AA to Unit 8E County House Robert Way Wickford Essex SS11 8DD on December 2, 2020
filed on: 2nd, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 16, 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On October 4, 2019 new director was appointed.
filed on: 4th, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control October 4, 2019
filed on: 4th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 4, 2019
filed on: 4th, October 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control October 4, 2019
filed on: 4th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 7th, August 2019
| resolution
|
Free Download
(1 page)
|
(AD01) Registered office address changed from PO Box 4385 11730528: Companies House Default Address Cardiff CF14 8LH to Office 5 37a High Street Halstead CO9 2AA on July 25, 2019
filed on: 25th, July 2019
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, December 2018
| incorporation
|
Free Download
(24 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Capital declared on December 17, 2018: 100.00 GBP
capital
|
|