(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, December 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th September 2021
filed on: 14th, October 2021
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 1st September 2021
filed on: 28th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st September 2021
filed on: 28th, September 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 1st September 2021
filed on: 28th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 1st September 2021 - the day director's appointment was terminated
filed on: 24th, September 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st September 2021
filed on: 16th, September 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 1st September 2021
filed on: 16th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 16th September 2021
filed on: 16th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 1st September 2021 - the day director's appointment was terminated
filed on: 16th, September 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 1st September 2021
filed on: 16th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 1st September 2021 - the day director's appointment was terminated
filed on: 16th, September 2021
| officers
|
Free Download
(1 page)
|
(CH01) On 26th August 2021 director's details were changed
filed on: 31st, August 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 26th August 2021
filed on: 26th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 26th August 2021
filed on: 26th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 26th August 2021
filed on: 26th, August 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 26th August 2021
filed on: 26th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 27th June 2021 - the day director's appointment was terminated
filed on: 2nd, July 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2nd July 2021
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 29th June 2021
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 7th June 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 7th June 2021
filed on: 7th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 7th June 2021
filed on: 7th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 7th June 2021
filed on: 7th, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2020
filed on: 14th, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 3rd October 2020
filed on: 3rd, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 12th February 2020. New Address: Suites Fa3, Fa4 & Fa5 St. Faiths Street Maidstone ME14 1LH. Previous address: 16 st. Christophers Close Dunstable LU5 4PD England
filed on: 12th, February 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 7th January 2020
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 7th November 2019
filed on: 7th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 7th November 2019 - the day director's appointment was terminated
filed on: 7th, November 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 7th November 2019
filed on: 7th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 7th November 2019
filed on: 7th, November 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 7th November 2019. New Address: 16 st. Christophers Close Dunstable LU5 4PD. Previous address: 253 Aldham House Lane, Barnsley S73 8SP United Kingdom
filed on: 7th, November 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 7th November 2019
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 13th, September 2019
| incorporation
|
Free Download
(10 pages)
|