GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2023
| gazette
|
Free Download
|
AD01 |
Change of registered address from Suite 402 Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ England on Wed, 25th Jan 2023 to 3rd Floor 37 Frederick Place Brighton BN1 4EA
filed on: 25th, January 2023
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 18th Jun 2022
filed on: 18th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 1st Jun 2022
filed on: 18th, November 2022
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 116349750008, created on Mon, 10th Jan 2022
filed on: 13th, January 2022
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 116349750007, created on Tue, 30th Nov 2021
filed on: 2nd, December 2021
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 116349750006, created on Wed, 30th Jun 2021
filed on: 2nd, July 2021
| mortgage
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Fri, 18th Jun 2021
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 3rd, February 2021
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 116349750005, created on Wed, 23rd Dec 2020
filed on: 23rd, December 2020
| mortgage
|
Free Download
(24 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, December 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, December 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 116349750004, created on Tue, 8th Dec 2020
filed on: 10th, December 2020
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 116349750003, created on Tue, 8th Dec 2020
filed on: 10th, December 2020
| mortgage
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates Sun, 25th Oct 2020
filed on: 25th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 116349750002, created on Fri, 31st Jul 2020
filed on: 14th, August 2020
| mortgage
|
Free Download
(23 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 12th, March 2020
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 29th Oct 2019
filed on: 27th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 29th Oct 2019 director's details were changed
filed on: 27th, January 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 29th Oct 2019 director's details were changed
filed on: 27th, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 29th Oct 2019
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 116349750001, created on Thu, 3rd Oct 2019
filed on: 7th, October 2019
| mortgage
|
Free Download
(21 pages)
|
AP01 |
On Wed, 25th Sep 2019 new director was appointed.
filed on: 25th, September 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Counting House Watling Lane Thaxted Essex CM6 2QY United Kingdom on Wed, 4th Sep 2019 to Suite 402 Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ
filed on: 4th, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 4th Sep 2019
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 13th Mar 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wed, 13th Mar 2019
filed on: 13th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 16th Jan 2019
filed on: 16th, January 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 16th Jan 2019
filed on: 16th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Wed, 16th Jan 2019 new director was appointed.
filed on: 16th, January 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 15th Jan 2019
filed on: 15th, January 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 22nd, October 2018
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on Mon, 22nd Oct 2018: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|