GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 3rd, December 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2024
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, June 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 15th Mar 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 21st Nov 2022
filed on: 28th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 21st Nov 2022
filed on: 28th, November 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 21st Nov 2022 new director was appointed.
filed on: 28th, November 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Sun, 20th Nov 2022
filed on: 23rd, November 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Piccadilly Business Centre Piccadilly Business Centre Aldow Enterprise Park Manchester M12 6AE England on Mon, 26th Sep 2022 to Piccadilly Business Centre Aldow Enterprise Park Manchester M12 6AE
filed on: 26th, September 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 20a-20B Rosemary House Lanwades Business Park Kennett Newmarket CB8 7PN England on Mon, 26th Sep 2022 to Piccadilly Business Centre Piccadilly Business Centre Aldow Enterprise Park Manchester M12 6AE
filed on: 26th, September 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 16th Aug 2022
filed on: 17th, August 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 16th Aug 2022
filed on: 17th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Tue, 16th Aug 2022 new director was appointed.
filed on: 17th, August 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sun, 19th Sep 2021
filed on: 17th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sun, 19th Sep 2021
filed on: 16th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP03 |
On Sun, 1st May 2022, company appointed a new person to the position of a secretary
filed on: 13th, May 2022
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Sun, 1st May 2022
filed on: 19th, April 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 15th Mar 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 10th Feb 2022
filed on: 10th, February 2022
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Fri, 4th Feb 2022
filed on: 4th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 4th Feb 2022 director's details were changed
filed on: 4th, February 2022
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Thu, 3rd Feb 2022
filed on: 3rd, February 2022
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Thu, 31st Mar 2022 to Tue, 15th Feb 2022
filed on: 2nd, February 2022
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 3 Abbeyfields Bury St Edmunds IP33 1AQ England on Thu, 13th Jan 2022 to 20a-20B Rosemary House Lanwades Business Park Kennett Newmarket CB8 7PN
filed on: 13th, January 2022
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed 413 holdings (uk) LTDcertificate issued on 03/11/21
filed on: 3rd, November 2021
| change of name
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 1st Oct 2021
filed on: 1st, October 2021
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 1st Oct 2021
filed on: 1st, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 1st Oct 2021
filed on: 1st, October 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Tue, 21st Sep 2021 new director was appointed.
filed on: 21st, September 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 21st Sep 2021
filed on: 21st, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 21st Sep 2021
filed on: 21st, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 20th Sep 2021
filed on: 20th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sat, 18th Sep 2021
filed on: 20th, September 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sat, 18th Sep 2021
filed on: 20th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Sat, 18th Sep 2021 new director was appointed.
filed on: 18th, September 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sat, 18th Sep 2021
filed on: 18th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Office 01-133 Wework 50-60 Station Road Cambridge CB1 2JH England on Tue, 14th Sep 2021 to 3 Abbeyfields Bury St Edmunds IP33 1AQ
filed on: 14th, September 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sat, 28th Aug 2021
filed on: 29th, August 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 16th Jun 2021 new director was appointed.
filed on: 16th, June 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 50-60 Station Road Cambridge CB1 2JH England on Sat, 5th Jun 2021 to Office 01-133 Wework 50-60 Station Road Cambridge CB1 2JH
filed on: 5th, June 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 86-90 Paul Street London EC2A 4NE England on Tue, 1st Jun 2021 to 50-60 Station Road Cambridge CB1 2JH
filed on: 1st, June 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 8 Maypole Lane Woodditton Newmarket CB8 9SD England on Fri, 19th Mar 2021 to 86-90 Paul Street London EC2A 4NE
filed on: 19th, March 2021
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, March 2021
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on Tue, 16th Mar 2021: 1.00 GBP
capital
|
|