GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, February 2023
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2022/10/11 director's details were changed
filed on: 11th, October 2022
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2021/09/28
filed on: 20th, September 2022
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 2022/08/11. New Address: Office 205 Business & Technology Centre Shire Hill Saffron Walden CB11 3AQ. Previous address: Regency Court 62-66,Deansgate Manchester M3 2EN England
filed on: 11th, August 2022
| address
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022/03/31
filed on: 7th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/06/07
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
2022/05/24 - the day director's appointment was terminated
filed on: 7th, June 2022
| officers
|
Free Download
(1 page)
|
MR04 |
Charge 115497030001 satisfaction in full.
filed on: 11th, March 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 1st, February 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021/09/02
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2020/02/26
filed on: 12th, November 2021
| capital
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2020/09/29
filed on: 30th, June 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 2021/01/12. New Address: Regency Court 62-66,Deansgate Manchester M3 2EN. Previous address: Cromwell House 68 West Gate Mansfield Nottinghamshire NG18 1RR United Kingdom
filed on: 12th, January 2021
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 115497030001, created on 2020/09/11
filed on: 14th, September 2020
| mortgage
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 2020/09/02
filed on: 4th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/09/30
filed on: 20th, August 2020
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2020/05/19. New Address: Cromwell House 68 West Gate Mansfield Nottinghamshire NG18 1RR. Previous address: Unit 4 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP England
filed on: 19th, May 2020
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/02/26
filed on: 13th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2020/05/13
filed on: 13th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020/02/26
filed on: 13th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/02/26.
filed on: 27th, February 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/02/26. New Address: Unit 4 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP. Previous address: 4 Ellisons Quay Burton Waters Lincoln LN1 2GG United Kingdom
filed on: 26th, February 2020
| address
|
Free Download
(1 page)
|
TM01 |
2020/02/17 - the day director's appointment was terminated
filed on: 21st, February 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/09/02
filed on: 24th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 3rd, September 2018
| incorporation
|
Free Download
(28 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2018/09/03
capital
|
|