TM01 |
Director appointment termination date: 2023-11-15
filed on: 30th, November 2023
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2023-01-31
filed on: 29th, November 2023
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-07-07
filed on: 24th, July 2023
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2023-07-07
filed on: 24th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-07-06
filed on: 20th, July 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2023-07-06
filed on: 20th, July 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2023-07-06
filed on: 20th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-06-19
filed on: 30th, June 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-06-19
filed on: 30th, June 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2023-06-19
filed on: 30th, June 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2023-06-17
filed on: 30th, June 2023
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2021-08-01
filed on: 29th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2023-05-01
filed on: 28th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 5 5 Cavendish Court London Road Hemel Hempstead HP3 9FH England to Unit a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2023-04-28
filed on: 28th, April 2023
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, February 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-02-05
filed on: 24th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2022-01-31
filed on: 24th, February 2023
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-02-05
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 57 New Walk Leicester LE1 7EA England to 5 5 Cavendish Court London Road Hemel Hempstead HP3 9FH on 2022-03-22
filed on: 22nd, March 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2021-01-31
filed on: 30th, October 2021
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020-10-01
filed on: 2nd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2021-03-02
filed on: 2nd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-10-01
filed on: 22nd, February 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-02-05
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2020-01-31
filed on: 31st, January 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-09-22
filed on: 22nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, June 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-01-10
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2019-01-31
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-10
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-01-31
filed on: 18th, September 2018
| accounts
|
Free Download
|
PSC01 |
Notification of a person with significant control 2017-01-11
filed on: 17th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-10
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 14 14 Northumberland Road Barnet London EN5 1ED United Kingdom to 57 New Walk Leicester LE1 7EA on 2017-08-25
filed on: 25th, August 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, January 2017
| incorporation
|
Free Download
(8 pages)
|