(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 23rd, November 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 840 Ibis Court Centre Park, Warrington WA1 1RL England on 13th November 2023 to The Hollies Yarmouth Road Stalham Norwich NR12 9PS
filed on: 13th, November 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 10th June 2023
filed on: 14th, June 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 10th June 2023
filed on: 14th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 9th June 2023
filed on: 12th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 9th June 2023
filed on: 12th, June 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th September 2022
filed on: 1st, June 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 30th August 2022
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th September 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 25th October 2021
filed on: 26th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 25th October 2021 director's details were changed
filed on: 26th, October 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 30th August 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Unit 4 Vista Place, Coy Pond Business Park Ingworth Road Poole BH12 1JY United Kingdom on 6th April 2021 to 840 Ibis Court Centre Park, Warrington WA1 1RL
filed on: 6th, April 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 30th August 2020
filed on: 24th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2019
filed on: 23rd, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 30th August 2019
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2018
filed on: 12th, November 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 5th September 2018
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 17th August 2018
filed on: 17th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 17th August 2018 director's details were changed
filed on: 17th, August 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Sloane Square House 2nd Floor 1 Holbein Place London SW1W 8NS United Kingdom on 15th August 2018 to Unit 4 Vista Place, Coy Pond Business Park Ingworth Road Poole BH12 1JY
filed on: 15th, August 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th September 2017
filed on: 21st, May 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 27th September 2017
filed on: 6th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 28th, September 2016
| incorporation
|
Free Download
(29 pages)
|