GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, January 2025
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 14 Brenton Business Complex, Bury Lancashire BL9 7BE United Kingdom to Office H Energy House 35 Lombard Street Lichfield WS13 6DP on Friday 19th July 2024
filed on: 19th, July 2024
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 5th April 2024
filed on: 8th, July 2024
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 11th October 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 5th April 2023
filed on: 6th, October 2023
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 11th October 2022
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 68 Petwrth Gardens Uxbridge Middlesex UB10 9HQ United Kingdom to Unit 14 Brenton Business Complex, Bury Lancashire BL9 7BE on Wednesday 26th October 2022
filed on: 26th, October 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 5th April 2022
filed on: 18th, October 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Monday 11th October 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 5th April 2021
filed on: 11th, October 2021
| accounts
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Friday 8th November 2019
filed on: 22nd, August 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 5th April 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, January 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 11th October 2020
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 96 Oaks Lane Kimberworth Park Rotherham S61 3NE United Kingdom to 68 Petwrth Gardens Uxbridge Middlesex UB10 9HQ on Friday 18th September 2020
filed on: 18th, September 2020
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Saturday 31st October 2020 to Sunday 5th April 2020
filed on: 19th, June 2020
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 8th November 2019
filed on: 18th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 8th November 2019
filed on: 28th, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 8th November 2019.
filed on: 26th, November 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 118 Whitley Road Hoddesdon EN11 0PY United Kingdom to 96 Oaks Lane Kimberworth Park Rotherham S61 3NE on Thursday 31st October 2019
filed on: 31st, October 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, October 2019
| incorporation
|
Free Download
(10 pages)
|