GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 18th March 2022
filed on: 18th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 1st July 2021.
filed on: 18th, March 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 1st July 2021
filed on: 18th, March 2022
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Tuesday 1st June 2021
filed on: 17th, March 2022
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 17th, March 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 1033 Victoria Centre Nottingham NG1 3PQ. Change occurred on Wednesday 16th March 2022. Company's previous address: 4 Selwood Road Brentwood CM14 4PX England.
filed on: 16th, March 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 16th, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 5th October 2021
filed on: 5th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 24th March 2021
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 8th December 2020
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, November 2020
| gazette
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Friday 5th June 2020) of a secretary
filed on: 5th, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 5th June 2020
filed on: 5th, June 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 5th June 2020
filed on: 5th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 5th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 4 Selwood Road Brentwood CM14 4PX. Change occurred on Friday 5th June 2020. Company's previous address: 28 Mallard Lane St. Neots PE19 2EL England.
filed on: 5th, June 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 1st March 2020.
filed on: 10th, March 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 28 Mallard Lane St. Neots PE19 2EL. Change occurred on Tuesday 28th January 2020. Company's previous address: 20-24 Wenlock Road London N1 7GU United Kingdom.
filed on: 28th, January 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 2nd, October 2019
| accounts
|
Free Download
(11 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 1st February 2018
filed on: 1st, October 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 3rd June 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 3rd May 2019.
filed on: 23rd, May 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 4th May 2019
filed on: 23rd, May 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 3rd May 2019
filed on: 23rd, May 2019
| persons with significant control
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Friday 3rd May 2019
filed on: 23rd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 4th January 2019
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 20-24 Wenlock Road London N1 7GU. Change occurred on Wednesday 2nd May 2018. Company's previous address: 122a Darkes Lane Potters Bar EN6 1AE United Kingdom.
filed on: 2nd, May 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, January 2018
| incorporation
|
Free Download
(30 pages)
|