(AD01) New registered office address Apex Office Space 1 Water Vole Way Doncaster DN4 5JP. Change occurred on Friday 2nd February 2024. Company's previous address: Office One 1 Coldbath Square Farringdon London EC1R 5HL England.
filed on: 2nd, February 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, May 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, May 2023
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Saturday 1st April 2023
filed on: 19th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 1st March 2023
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control Saturday 1st April 2023
filed on: 18th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tuesday 1st March 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Monday 1st March 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Office One 1 Coldbath Square Farringdon London EC1R 5HL. Change occurred on Friday 22nd January 2021. Company's previous address: C/O Accountswiz Ltd Hawley Road Hinckley LE10 0PR England.
filed on: 22nd, January 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 28th, December 2020
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed business cart LTDcertificate issued on 30/10/20
filed on: 30th, October 2020
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CS01) Confirmation statement with no updates Sunday 1st March 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O Accountswiz Ltd Dennis House Hawley Road Hinckley LE10 0PR. Change occurred on Friday 21st February 2020. Company's previous address: Kemp House 152 - 160 City Road London EC1V 2NX England.
filed on: 21st, February 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Accountswiz Ltd Hawley Road Hinckley LE10 0PR. Change occurred on Friday 21st February 2020. Company's previous address: C/O Accountswiz Ltd Dennis House Hawley Road Hinckley LE10 0PR England.
filed on: 21st, February 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Friday 1st March 2019
filed on: 21st, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 1st March 2019
filed on: 21st, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 21st, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Monday 25th February 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 16th, May 2018
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 22nd March 2018
filed on: 22nd, March 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CS01) Confirmation statement with updates Friday 2nd March 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 7th March 2018
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wednesday 7th March 2018
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address Kemp House 152 - 160 City Road London EC1V 2NX. Change occurred on Thursday 8th February 2018. Company's previous address: 15 New Buildings Hinckley LE10 1HN England.
filed on: 8th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 8th, October 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thursday 2nd March 2017
filed on: 11th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 22nd, April 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 2nd March 2016
filed on: 29th, March 2016
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Tuesday 1st March 2016
filed on: 29th, March 2016
| officers
|
Free Download
(1 page)
|
(CH01) On Saturday 20th February 2016 director's details were changed
filed on: 20th, February 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 20th February 2016 director's details were changed
filed on: 20th, February 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 15 New Buildings Hinckley LE10 1HN. Change occurred on Wednesday 11th November 2015. Company's previous address: 16 Leatherline House Narrow Lane Aylestone Leicester LE2 8NA England.
filed on: 11th, November 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 22nd October 2015.
filed on: 22nd, October 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 4th March 2015
filed on: 4th, March 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 2nd, March 2015
| incorporation
|
Free Download
(8 pages)
|