DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, December 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/07/21
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, October 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/06/30
filed on: 6th, March 2023
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, January 2023
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2023/01/27
filed on: 27th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/01/27.
filed on: 27th, January 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2023/01/27. New Address: 16 st. Johns Road Rotherham S65 1LX. Previous address: 40 George Street Woburn Milton Keynes MK17 9PY England
filed on: 27th, January 2023
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2023/01/27
filed on: 27th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
2023/01/27 - the day director's appointment was terminated
filed on: 27th, January 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/07/21
filed on: 27th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, October 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/06/30
filed on: 28th, January 2022
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on 2021/07/21.
filed on: 21st, July 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
2021/07/21 - the day director's appointment was terminated
filed on: 21st, July 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2021/07/21
filed on: 21st, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/07/21. New Address: 40 George Street Woburn Milton Keynes MK17 9PY. Previous address: 70 Minshull New Road Crewe CW1 3PD England
filed on: 21st, July 2021
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021/07/21
filed on: 21st, July 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021/07/21
filed on: 21st, July 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
2021/07/21 - the day director's appointment was terminated
filed on: 21st, July 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/07/21
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/22
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2021/05/12. New Address: 70 Minshull New Road Crewe CW1 3PD. Previous address: 129 Stanmore Hill Stanmore HA7 3EA England
filed on: 12th, May 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021/04/19
filed on: 12th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/04/30 director's details were changed
filed on: 12th, May 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/06/30
filed on: 16th, March 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/22
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020/02/01
filed on: 21st, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/02/10 director's details were changed
filed on: 21st, February 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/02/21. New Address: 129 Stanmore Hill Stanmore HA7 3EA. Previous address: 19 Windsor Close Northwood HA6 1PD England
filed on: 21st, February 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020/02/01
filed on: 21st, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/02/10 director's details were changed
filed on: 21st, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/06/30
filed on: 7th, August 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/22
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2019/03/27
filed on: 29th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/03/29. New Address: 19 Windsor Close Northwood HA6 1PD. Previous address: 14 Mayfly Close Eastcote Pinner HA5 1PD United Kingdom
filed on: 29th, March 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019/03/27
filed on: 29th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 26th, February 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/22
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 23rd, June 2017
| incorporation
|
Free Download
(13 pages)
|