(AD01) Change of registered address from 16 Tenterfields, Basildon Essex SS13 1BB United Kingdom on Fri, 2nd Feb 2024 to Office 2 Upper Floor, Eurohouse Birch Lane Business Park Stonall WS9 0NF
filed on: 2nd, February 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 19th Aug 2023
filed on: 3rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 19th Aug 2022
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 69 Brompton Lane Rochester ME2 3BA on Mon, 14th Nov 2022 to 16 Tenterfields, Basildon Essex SS13 1BB
filed on: 14th, November 2022
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, November 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 5th, September 2022
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to Tue, 5th Apr 2022
filed on: 19th, May 2022
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 7th Sep 2021
filed on: 5th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 7th Sep 2021
filed on: 4th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Tue, 7th Sep 2021 new director was appointed.
filed on: 3rd, November 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 7th Sep 2021
filed on: 3rd, November 2021
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 52 Newman Road Aylesham Canterbury CT3 3BY England on Sun, 12th Sep 2021 to 69 Brompton Lane Rochester ME2 3BA
filed on: 12th, September 2021
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, August 2021
| incorporation
|
Free Download
(10 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on Fri, 20th Aug 2021: 1.00 GBP
capital
|
|