TM01 |
Director's appointment was terminated on Monday 15th January 2024
filed on: 20th, January 2024
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU. Change occurred on Tuesday 5th December 2023. Company's previous address: Verulam House 1, Cropmead Crewkerne TA18 7HQ England.
filed on: 5th, December 2023
| address
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Sunday 8th October 2023
filed on: 20th, October 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Sunday 8th October 2023
filed on: 20th, October 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 23rd May 2023
filed on: 1st, June 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 10th December 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 9th, September 2022
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 130775490001, created on Thursday 11th August 2022
filed on: 20th, August 2022
| mortgage
|
Free Download
(84 pages)
|
AP01 |
New director appointment on Tuesday 1st February 2022.
filed on: 1st, February 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 1st February 2022.
filed on: 1st, February 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 1st February 2022.
filed on: 1st, February 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 15th January 2022
filed on: 17th, January 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Saturday 15th January 2022
filed on: 17th, January 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 17th January 2022
filed on: 17th, January 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Saturday 15th January 2022
filed on: 17th, January 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 15th January 2021
filed on: 17th, January 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 10th December 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Verulam House 1, Cropmead Crewkerne TA18 7HQ. Change occurred on Tuesday 16th February 2021. Company's previous address: 86-90 Paul Street London England EC2A 4NE United Kingdom.
filed on: 16th, February 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 10th February 2021.
filed on: 10th, February 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 9th February 2021.
filed on: 9th, February 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 4th January 2021.
filed on: 4th, January 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 17th December 2020.
filed on: 21st, December 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 21st December 2020.
filed on: 21st, December 2020
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 11th, December 2020
| incorporation
|
Free Download
(10 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 11th December 2020
capital
|
|