(CS01) Confirmation statement with no updates 11th April 2024
filed on: 12th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Brooklands Packington Lane Coleshill Birmingham B46 2QP England on 21st March 2024 to C/O Maitland Associates , Victory House. 400 Pavilion Drive. Brackmills Business Park. Northampton Northamptonshire NN4 7PA
filed on: 21st, March 2024
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th April 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, April 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th April 2022
filed on: 11th, April 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 11th April 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Castle House Dawson Road Dawson Road Bletchley Milton Keynes MK1 1QT England on 6th April 2023 to Brooklands Packington Lane Coleshill Birmingham B46 2QP
filed on: 6th, April 2023
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 9th January 2023
filed on: 10th, January 2023
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, October 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 28th May 2022
filed on: 21st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th April 2021
filed on: 13th, January 2022
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 94 Bridge Street Northampton Northamptonshire NN1 1PD England on 7th January 2022 to Castle House Dawson Road Dawson Road Bletchley Milton Keynes MK1 1QT
filed on: 7th, January 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th April 2020
filed on: 17th, June 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 28th May 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 29th May 2020 director's details were changed
filed on: 29th, May 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On 29th May 2020 secretary's details were changed
filed on: 29th, May 2020
| officers
|
Free Download
(1 page)
|
(CH03) On 29th May 2020 secretary's details were changed
filed on: 29th, May 2020
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 29th May 2020
filed on: 29th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 28th May 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 28th May 2020
filed on: 28th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 29th April 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 20th May 2020
filed on: 26th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from 20-22 Wenlock Road London N1 7GU England on 26th May 2020 to 94 Bridge Street Northampton Northamptonshire NN1 1PD
filed on: 26th, May 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 94 Bridge Street Northampton Northamptonshire NN1 1PD England on 26th May 2020 to 94 Bridge Street Northampton Northamptonshire NN1 1PD
filed on: 26th, May 2020
| address
|
Free Download
(1 page)
|
(CH01) On 2nd May 2019 director's details were changed
filed on: 2nd, May 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 30th, April 2019
| incorporation
|
Free Download
(13 pages)
|
(SH01) Statement of Capital on 30th April 2019: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|