(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 19th, May 2023
| resolution
|
Free Download
(4 pages)
|
(MA) Articles and Memorandum of Association
filed on: 19th, May 2023
| incorporation
|
Free Download
(23 pages)
|
(TM01) 2023/04/28 - the day director's appointment was terminated
filed on: 2nd, May 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/04/28.
filed on: 2nd, May 2023
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2022/08/31
filed on: 31st, January 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/04
filed on: 30th, January 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 2022/11/16. New Address: 8th Floor Eaton House 1 Eaton Road Coventry CV1 2FJ. Previous address: 19 King Street King's Lynn PE30 1HB England
filed on: 16th, November 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, November 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/07/15
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 112041430008, created on 2021/10/19
filed on: 21st, October 2021
| mortgage
|
Free Download
(61 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/04
filed on: 9th, September 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2021/07/15
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/12/04
filed on: 4th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020/07/15
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control 2019/12/04
filed on: 10th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019/12/04
filed on: 10th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2019/12/04
filed on: 2nd, March 2020
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020/02/26
filed on: 26th, February 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(TM02) 2019/12/04 - the day secretary's appointment was terminated
filed on: 3rd, February 2020
| officers
|
Free Download
(1 page)
|
(TM01) 2019/12/04 - the day director's appointment was terminated
filed on: 3rd, February 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/12/04.
filed on: 3rd, February 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2020/02/03. New Address: 19 King Street King's Lynn PE30 1HB. Previous address: 2175 Century Way Thorpe Park Leeds LS15 8ZB United Kingdom
filed on: 3rd, February 2020
| address
|
Free Download
(1 page)
|
(MR04) Charge 112041430005 satisfaction in full.
filed on: 9th, December 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 112041430006 satisfaction in full.
filed on: 9th, December 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 112041430004 satisfaction in full.
filed on: 9th, December 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 112041430007, created on 2019/12/04
filed on: 5th, December 2019
| mortgage
|
Free Download
(58 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/02/28
filed on: 12th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/07/15
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2019/02/12
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 112041430006, created on 2019/02/04
filed on: 5th, February 2019
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 112041430005, created on 2019/02/04
filed on: 5th, February 2019
| mortgage
|
Free Download
(3 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 17th, January 2019
| resolution
|
Free Download
(4 pages)
|
(MA) Articles and Memorandum of Association
filed on: 17th, January 2019
| incorporation
|
Free Download
(25 pages)
|
(MR01) Registration of charge 112041430004, created on 2019/01/04
filed on: 8th, January 2019
| mortgage
|
Free Download
(47 pages)
|
(MR04) Charge 112041430003 satisfaction in full.
filed on: 8th, January 2019
| mortgage
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/12/14.
filed on: 3rd, January 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 31st, December 2018
| resolution
|
Free Download
(27 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2018/12/14
filed on: 28th, December 2018
| capital
|
Free Download
(8 pages)
|
(SH08) Change of share class name or designation
filed on: 28th, December 2018
| capital
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018/12/14
filed on: 22nd, December 2018
| persons with significant control
|
Free Download
(3 pages)
|
(TM01) 2018/12/14 - the day director's appointment was terminated
filed on: 22nd, December 2018
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2018/12/14
filed on: 22nd, December 2018
| persons with significant control
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control 2018/12/14
filed on: 22nd, December 2018
| persons with significant control
|
Free Download
(4 pages)
|
(MR04) Charge 112041430002 satisfaction in full.
filed on: 18th, December 2018
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 112041430003, created on 2018/11/23
filed on: 23rd, November 2018
| mortgage
|
Free Download
(45 pages)
|
(MR04) Charge 112041430001 satisfaction in full.
filed on: 18th, October 2018
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 112041430002, created on 2018/09/12
filed on: 13th, September 2018
| mortgage
|
Free Download
(51 pages)
|
(AP03) New secretary appointment on 2018/09/10
filed on: 11th, September 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/09/10.
filed on: 11th, September 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 15th, May 2018
| resolution
|
Free Download
(25 pages)
|
(MR01) Registration of charge 112041430001, created on 2018/05/02
filed on: 4th, May 2018
| mortgage
|
Free Download
(54 pages)
|
(NEWINC) Company registration
filed on: 13th, February 2018
| incorporation
|
Free Download
(10 pages)
|