(AA) Accounts for a micro company for the period ending on 2022/10/31
filed on: 18th, January 2024
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 86-90 Paul Street 3rd Floor London EC2A 4NE England on 2024/01/04 to 13 Greville Starkey Avenue Newmarket CB8 0BX
filed on: 4th, January 2024
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2023/08/21
filed on: 4th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/08/21.
filed on: 4th, January 2024
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2023/08/21
filed on: 4th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2023/08/21
filed on: 4th, January 2024
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 33 Twybridge Way London NW10 0SU England on 2023/09/13 to 86-90 Paul Street 3rd Floor London EC2A 4NE
filed on: 13th, September 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2023/08/21
filed on: 23rd, August 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023/08/23
filed on: 23rd, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2023/08/21
filed on: 23rd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2023/08/21
filed on: 23rd, August 2023
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from 69 Village Drive Ribbleton Preston PR2 6JH England on 2023/08/23 to 33 Twybridge Way London NW10 0SU
filed on: 23rd, August 2023
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/08/21.
filed on: 23rd, August 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2022/10/04
filed on: 26th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 8 Tennyson Road Luton LU1 3RT England on 2023/07/26 to 51 Rous Road Newmarket CB8 8DH
filed on: 26th, July 2023
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 51 Rous Road Newmarket CB8 8DH England on 2023/07/26 to 69 Village Drive Ribbleton Preston PR2 6JH
filed on: 26th, July 2023
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/10/04.
filed on: 26th, July 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2023/07/20
filed on: 26th, July 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2023/07/13
filed on: 26th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, July 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023/02/25
filed on: 20th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 2023/07/14
filed on: 16th, July 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/09/06.
filed on: 16th, July 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2022/09/06
filed on: 16th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2023/07/15
filed on: 16th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from 18 Long Chaulden Hemel Hempstead HP1 2HT England on 2023/07/16 to 8 Tennyson Road Luton LU1 3RT
filed on: 16th, July 2023
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Hope Iron Works Dick Lane Bradford BD4 8JD England on 2023/07/14 to 18 Long Chaulden Hemel Hempstead HP1 2HT
filed on: 14th, July 2023
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2023/05/24
filed on: 25th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2023/05/24
filed on: 25th, May 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/05/24.
filed on: 25th, May 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2023/05/24
filed on: 25th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, May 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, October 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/10/31
filed on: 10th, October 2022
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2021/06/13
filed on: 10th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
(CH01) On 2022/04/07 director's details were changed
filed on: 19th, April 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022/02/25
filed on: 25th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2021/08/18
filed on: 25th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2021/08/18
filed on: 25th, February 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/06/13.
filed on: 31st, January 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/10/16
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/10/31
filed on: 30th, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/10/16
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/10/31
filed on: 31st, October 2020
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2020/02/01
filed on: 3rd, July 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/10/16
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, January 2020
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Concept Park 25 Laisterdyke Bradford BD4 8AR England on 2020/01/14 to Hope Iron Works Dick Lane Bradford BD4 8JD
filed on: 14th, January 2020
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, January 2020
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2018/10/31
filed on: 6th, August 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 25 Laisterdyke Laisterdyke Bradford BD4 8AT England on 2019/04/08 to Concept Park 25 Laisterdyke Bradford BD4 8AR
filed on: 8th, April 2019
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, January 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, January 2019
| gazette
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/01/14.
filed on: 15th, January 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 173 Sunbridge Road Bradford BD1 2HB England on 2019/01/15 to 25 Laisterdyke Laisterdyke Bradford BD4 8AT
filed on: 15th, January 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/10/16
filed on: 11th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 17th, October 2017
| incorporation
|
Free Download
(27 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2017/10/17
capital
|
|