AD01 |
New registered office address The Annexe 104 Monkswood Avenue Waltham Abbey EN9 1LJ. Change occurred on 2023-04-14. Company's previous address: The Pixel Building Unit F2 110 Brooker Road Waltham Abbey Essex EN9 1JH England.
filed on: 14th, April 2023
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address The Pixel Building Unit F2 110 Brooker Road Waltham Abbey Essex EN9 1JH. Change occurred on 2023-04-03. Company's previous address: The Annexe 104 Monkswood Avenue Waltham Abbey EN9 1LJ England.
filed on: 3rd, April 2023
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022-11-01
filed on: 24th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-11-01
filed on: 24th, February 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-11-01
filed on: 24th, February 2023
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2023
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates 2022-08-16
filed on: 14th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2022-02-14
filed on: 15th, February 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-02-14
filed on: 15th, February 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-02-28
filed on: 29th, November 2021
| accounts
|
Free Download
(4 pages)
|
AP03 |
Appointment (date: 2021-11-08) of a secretary
filed on: 12th, November 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-11-08
filed on: 12th, November 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Annexe 104 Monkswood Avenue Waltham Abbey EN9 1LJ. Change occurred on 2021-11-12. Company's previous address: 66 Coventry Road Reading RG1 3NE England.
filed on: 12th, November 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-08-16
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH04 |
Secretary's details changed on 2021-08-11
filed on: 16th, August 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2021-08-11
filed on: 13th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-08-11
filed on: 12th, August 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021-08-11
filed on: 12th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-02-29
filed on: 19th, July 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2021-05-15
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, May 2021
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-03-30
filed on: 16th, April 2021
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-03-30
filed on: 30th, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-05-15
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2020-03-30: 11000.00 GBP
filed on: 31st, March 2020
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2020-03-30
filed on: 30th, March 2020
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: 2020-03-30) of a secretary
filed on: 30th, March 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 68 Coventry Road Reading RG1 3NE. Change occurred on 2020-03-30. Company's previous address: 12 Hertford Road Manchester M9 8BW United Kingdom.
filed on: 30th, March 2020
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020-03-30
filed on: 30th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 66 Coventry Road Reading RG1 3NE. Change occurred on 2020-03-30. Company's previous address: 66 Coventry Road Reading RG1 3NE England.
filed on: 30th, March 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 66 Coventry Road Reading RG1 3NE. Change occurred on 2020-03-30. Company's previous address: 68 Coventry Road Reading RG1 3NE England.
filed on: 30th, March 2020
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2020-03-30
filed on: 30th, March 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-03-30
filed on: 30th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-03-30
filed on: 30th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-02-11
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-06
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019-06-05 director's details were changed
filed on: 5th, June 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-05-15
filed on: 15th, May 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-04-19
filed on: 24th, April 2019
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 7th, February 2019
| incorporation
|
Free Download
(13 pages)
|
SH01 |
Statement of Capital on 2019-02-07: 1000.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|