CS01 |
Confirmation statement with updates Tuesday 19th March 2024
filed on: 15th, April 2024
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 4th, July 2023
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, June 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 19th March 2023
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 8th February 2023
filed on: 10th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Repton Manor Repton Avenue Ashford Kent TN23 3GP United Kingdom to Office 43, the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF on Wednesday 8th February 2023
filed on: 8th, February 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Saturday 19th March 2022
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Friday 19th March 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 3rd, November 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thursday 19th March 2020
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Friday 13th March 2020
filed on: 13th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 23rd, August 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tuesday 19th March 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Monday 16th July 2018
filed on: 29th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 29th June 2018
filed on: 29th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 16th July 2018.
filed on: 25th, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 16th July 2018
filed on: 25th, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 29th June 2018.
filed on: 29th, June 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 29th June 2018
filed on: 29th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 29th June 2018
filed on: 29th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On Friday 29th June 2018 director's details were changed
filed on: 29th, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 29th June 2018
filed on: 29th, June 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 24th November 2017
filed on: 19th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 4th June 2018 director's details were changed
filed on: 4th, June 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 31st May 2018
filed on: 1st, June 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 25th May 2018
filed on: 29th, May 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 29th May 2018 director's details were changed
filed on: 29th, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 4th April 2018
filed on: 15th, May 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 46 Syon Lane Isleworth TW7 5NQ England to Repton Manor Repton Avenue Ashford Kent TN23 3GP on Tuesday 15th May 2018
filed on: 15th, May 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 4th April 2018.
filed on: 16th, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 13th April 2018.
filed on: 14th, April 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 15th March 2018
filed on: 19th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 19th March 2018
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Monday 19th March 2018
filed on: 19th, March 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 15th March 2018
filed on: 19th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 15th March 2018.
filed on: 15th, March 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 24th, November 2017
| incorporation
|
Free Download
(27 pages)
|