DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, January 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/11/16
filed on: 20th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 61 Bridge Street Kington HR5 3DJ England on 2023/09/03 to Office 10 15a Market Street Oakengates Telford TF2 6EL
filed on: 3rd, September 2023
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2022/11/16
filed on: 21st, November 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2022/11/16
filed on: 21st, November 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/11/16.
filed on: 21st, November 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022/11/16
filed on: 21st, November 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022/11/16
filed on: 21st, November 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/11/16
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 61 Bridge Street Kington HR5 3DJ England on 2022/11/21 to 61 Bridge Street Kington HR5 3DJ
filed on: 21st, November 2022
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2022/11/16
filed on: 21st, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Office 9, Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom on 2022/11/21 to 61 Bridge Street Kington HR5 3DJ
filed on: 21st, November 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 2022/07/15 director's details were changed
filed on: 15th, July 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1st Floor 2 Woodberry Grove Finchley London N12 0DR on 2022/07/15 to Office 9, Dalton House 60 Windsor Avenue London SW19 2RR
filed on: 15th, July 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 2022/07/15 director's details were changed
filed on: 15th, July 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 28th, January 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/09
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2021/01/30
filed on: 31st, October 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 29th, January 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/09
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/09
filed on: 10th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 16th, October 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/09
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 23rd, March 2018
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, February 2018
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2017/01/18
filed on: 13th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/01/18
filed on: 13th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/01/09
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2018
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/01/18.
filed on: 2nd, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/01/09
filed on: 19th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/01/31
filed on: 9th, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/01/09
filed on: 25th, January 2016
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 9th, January 2015
| incorporation
|
Free Download
(36 pages)
|