(AD01) Change of registered address from 6a Napier Court Gander Lane Barlborough Chesterfield S43 4PZ England on Sun, 9th Jan 2022 to 10 Fleet Place London EC4M 7QS
filed on: 9th, January 2022
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, September 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Wed, 30th Sep 2020
filed on: 2nd, September 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Wed, 30th Jun 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, April 2021
| mortgage
|
Free Download
(1 page)
|
(CH01) On Tue, 30th Mar 2021 director's details were changed
filed on: 30th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 30th Mar 2021
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sat, 1st Aug 2020
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 3 Waterton Park Waterton Bridgend CF31 3PH Wales on Tue, 10th Nov 2020 to 6a Napier Court Gander Lane Barlborough Chesterfield S43 4PZ
filed on: 10th, November 2020
| address
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Mon, 30th Sep 2019
filed on: 21st, July 2020
| accounts
|
Free Download
(7 pages)
|
(AP01) On Wed, 27th May 2020 new director was appointed.
filed on: 27th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 27th May 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Wed, 27th May 2020
filed on: 27th, May 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 27th May 2020
filed on: 27th, May 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 18th Mar 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Tue, 17th Mar 2020
filed on: 17th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 8th Mar 2020
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Tue, 17th Mar 2020
filed on: 17th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 16th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 10th Dec 2019
filed on: 16th, December 2019
| persons with significant control
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 9th, July 2019
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 14th May 2019
filed on: 14th, May 2019
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 8th Mar 2019
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on Sat, 1st Sep 2018: 350000.00 GBP
filed on: 29th, October 2018
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Wed, 10th Oct 2018
filed on: 11th, October 2018
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 097037950001, created on Sat, 14th Jul 2018
filed on: 16th, July 2018
| mortgage
|
Free Download
(17 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Sep 2017
filed on: 4th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 8th Mar 2018
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 27th Jul 2015: 100.00 GBP
filed on: 18th, December 2017
| capital
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on Mon, 18th Sep 2017
filed on: 18th, September 2017
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 28th Jun 2017 director's details were changed
filed on: 28th, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 28th Jun 2017 director's details were changed
filed on: 28th, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 28th Jun 2017 director's details were changed
filed on: 28th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP03) On Mon, 8th May 2017, company appointed a new person to the position of a secretary
filed on: 8th, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Sep 2016
filed on: 5th, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 8th Mar 2017
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Fri, 3rd Mar 2017
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on Thu, 2nd Mar 2017
filed on: 2nd, March 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 2nd Mar 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Wed, 1st Mar 2017 new director was appointed.
filed on: 2nd, March 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 2nd Mar 2017
filed on: 2nd, March 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 1st Mar 2017 new director was appointed.
filed on: 1st, March 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 1st Mar 2017 new director was appointed.
filed on: 1st, March 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 1st Mar 2017 new director was appointed.
filed on: 1st, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 26th Jul 2016
filed on: 6th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Woodland View Boverton Summerhouse Point Llantwit Major South Glamorgan CF61 1UH United Kingdom on Wed, 17th Aug 2016 to 3 Waterton Park Waterton Bridgend CF31 3PH
filed on: 17th, August 2016
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 23rd Oct 2015 new director was appointed.
filed on: 22nd, March 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 23rd Oct 2015
filed on: 26th, November 2015
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Fri, 30th Sep 2016
filed on: 26th, November 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, July 2015
| incorporation
|
Free Download
(8 pages)
|