AD01 |
Change of registered address from The Long Barn Cobham Park Road Downside Cobham KT11 3NE England on Tue, 1st Nov 2022 to 2 Beezon Road Kendal LA9 6BS
filed on: 1st, November 2022
| address
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 20th, August 2022
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 31st, July 2022
| dissolution
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 21st Mar 2022
filed on: 22nd, April 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sun, 20th Mar 2022
filed on: 22nd, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 14th Mar 2022
filed on: 22nd, April 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 3rd Feb 2022 director's details were changed
filed on: 3rd, February 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 3rd Feb 2022
filed on: 3rd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 18th Aug 2021
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Mon, 1st Mar 2021 new director was appointed.
filed on: 24th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 4th, February 2021
| accounts
|
Free Download
(14 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 7th, January 2021
| accounts
|
Free Download
(13 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, December 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 9th Oct 2020
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Unit 12 Victoria Business Centre 43 Victoria Road Burgess Hill RH15 9LR United Kingdom on Mon, 2nd Nov 2020 to The Long Barn Cobham Park Road Downside Cobham KT11 3NE
filed on: 2nd, November 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 28th Sep 2020
filed on: 20th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 28th Sep 2020
filed on: 20th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 28th Sep 2020
filed on: 20th, October 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 28th Sep 2020 new director was appointed.
filed on: 20th, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 9th Oct 2019
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, October 2018
| incorporation
|
Free Download
(25 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|