DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, February 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 3rd January 2022
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, February 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 22nd, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 3rd January 2021
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 117489580004, created on Thursday 28th January 2021
filed on: 2nd, February 2021
| mortgage
|
Free Download
(25 pages)
|
MR01 |
Registration of charge 117489580002, created on Thursday 28th January 2021
filed on: 28th, January 2021
| mortgage
|
Free Download
(35 pages)
|
MR01 |
Registration of charge 117489580003, created on Thursday 28th January 2021
filed on: 28th, January 2021
| mortgage
|
Free Download
(43 pages)
|
MR04 |
Charge 117489580001 satisfaction in full.
filed on: 22nd, January 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 3rd January 2020
filed on: 22nd, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Friday 28th February 2020
filed on: 21st, March 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 28th February 2020
filed on: 2nd, March 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 28th February 2020
filed on: 2nd, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 24th October 2019
filed on: 24th, October 2019
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 117489580001, created on Friday 21st June 2019
filed on: 3rd, July 2019
| mortgage
|
Free Download
(21 pages)
|
AD01 |
Registered office address changed from 10 Decimus Park Kingstanding Way Tunbridge Wells TN2 3GP England to The College of the Holy Child Magdalen Road St. Leonards-on-Sea TN37 6EG on Wednesday 22nd May 2019
filed on: 22nd, May 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, January 2019
| incorporation
|
Free Download
(18 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 4th January 2019
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|