(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, January 2024
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st July 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control Wednesday 29th March 2023
filed on: 30th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 29th March 2023 director's details were changed
filed on: 29th, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 29th March 2023 director's details were changed
filed on: 29th, March 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 1a Silver Street Wellingborough NN8 1BQ. Change occurred on Wednesday 29th March 2023. Company's previous address: Suite 25 Belgrade Business Centre 64 Denington Road Wellingborough NN8 2QH United Kingdom.
filed on: 29th, March 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wednesday 29th March 2023
filed on: 29th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 31st, July 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Tuesday 26th October 2021
filed on: 26th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Monday 4th October 2021 director's details were changed
filed on: 4th, October 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Suite 25 Belgrade Business Centre 64 Denington Road Wellingborough NN8 2QH. Change occurred on Monday 4th October 2021. Company's previous address: 111 Kettering Road Northampton NN1 4AZ England.
filed on: 4th, October 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Monday 4th October 2021
filed on: 4th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 9th, April 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wednesday 7th April 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 8th July 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Saturday 1st February 2020
filed on: 5th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Saturday 1st February 2020
filed on: 5th, February 2020
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 9th, July 2019
| incorporation
|
Free Download
(30 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 9th July 2019
capital
|
|