TM01 |
Director appointment termination date: Monday 26th February 2024
filed on: 5th, March 2024
| officers
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control Thursday 11th October 2018
filed on: 26th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, October 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 10th October 2022
filed on: 19th, October 2022
| confirmation statement
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 19th, October 2022
| accounts
|
Free Download
(11 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, January 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 10th October 2021
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
MR04 |
Charge 116169720003 satisfaction in full.
filed on: 3rd, February 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 116169720004 satisfaction in full.
filed on: 29th, January 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 10th October 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 8th, December 2020
| accounts
|
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened from Friday 30th April 2021 to Saturday 31st October 2020
filed on: 8th, December 2020
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 116169720004, created on Friday 25th September 2020
filed on: 2nd, October 2020
| mortgage
|
Free Download
(15 pages)
|
MR04 |
Charge 116169720002 satisfaction in full.
filed on: 3rd, August 2020
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 3rd, July 2020
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 25th, June 2020
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st October 2020 to Thursday 30th April 2020
filed on: 19th, June 2020
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 116169720003, created on Friday 20th March 2020
filed on: 23rd, March 2020
| mortgage
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 116169720002, created on Friday 28th February 2020
filed on: 10th, March 2020
| mortgage
|
Free Download
(23 pages)
|
MR04 |
Charge 116169720001 satisfaction in full.
filed on: 29th, February 2020
| mortgage
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Dovecote Farmhouse Dovecote Lane Amber Hill Boston PE20 3RR England to 8a Great Newport Street London WC2H 7JA on Monday 17th February 2020
filed on: 17th, February 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 10th October 2019
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(9 pages)
|
AP01 |
New director appointment on Thursday 31st October 2019.
filed on: 1st, November 2019
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 116169720001, created on Monday 2nd September 2019
filed on: 11th, September 2019
| mortgage
|
Free Download
(36 pages)
|
AD01 |
Registered office address changed from 6th Floor, Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom to Dovecote Farmhouse Dovecote Lane Amber Hill Boston PE20 3RR on Thursday 23rd May 2019
filed on: 23rd, May 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, October 2018
| incorporation
|
Free Download
(39 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 11th October 2018
capital
|
|