(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, October 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 17th August 2022
filed on: 14th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2021
filed on: 14th, October 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 12 Crabtree Peterborough PE4 7EG England on 14th October 2022 to 29 Nether Hall Road Doncaster DN1 2PW
filed on: 14th, October 2022
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 17th August 2021
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 6th May 2021
filed on: 17th, August 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 6th May 2021
filed on: 17th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from 52 Shepherds Row Andover SP10 2QH England on 17th August 2021 to 12 Crabtree Peterborough PE4 7EG
filed on: 17th, August 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st October 2020
filed on: 17th, August 2021
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 24th October 2019
filed on: 17th, August 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 24th October 2019
filed on: 17th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 79a Ilkeston Road Nottingham NG7 3HA England on 16th April 2021 to 52 Shepherds Row Andover SP10 2QH
filed on: 16th, April 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 16th April 2021
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 26th March 2021
filed on: 1st, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 24th March 2021
filed on: 1st, April 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 26th March 2021
filed on: 1st, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 1st April 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 26th March 2021
filed on: 31st, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 79a Ilkeston Road Nottingham Nottinghamshire NG7 3HA England on 28th March 2021 to 52 Shepherds Row Andover SP10 2QH
filed on: 28th, March 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 52 Shepherds Row Andover SP10 2QH England on 28th March 2021 to 79a Ilkeston Road Nottingham NG7 3HA
filed on: 28th, March 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 11th December 2020
filed on: 11th, December 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 11th December 2020
filed on: 11th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 11th December 2020
filed on: 11th, December 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 11th December 2020
filed on: 11th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 11th December 2020
filed on: 11th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 20th August 2020
filed on: 21st, August 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st August 2020
filed on: 21st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 20-22 Wenlock Road London N1 7GU England on 20th August 2020 to 79a Ilkeston Road Nottingham Nottinghamshire NG7 3HA
filed on: 20th, August 2020
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 9th June 2020
filed on: 9th, June 2020
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 24th, October 2019
| incorporation
|
Free Download
(10 pages)
|