GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 2022/06/29. New Address: 35 Chiltern Court Baker Street London NW1 5SU. Previous address: 20 Hansel Close Peterborough PE2 9SR England
filed on: 29th, June 2022
| address
|
Free Download
(1 page)
|
TM01 |
2022/06/29 - the day director's appointment was terminated
filed on: 29th, June 2022
| officers
|
Free Download
(1 page)
|
TM01 |
2022/06/29 - the day director's appointment was terminated
filed on: 29th, June 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022/06/29
filed on: 29th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
2022/05/01 - the day director's appointment was terminated
filed on: 13th, May 2022
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2022/05/11
filed on: 13th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2022/05/13. New Address: 20 Hansel Close Peterborough PE2 9SR. Previous address: 1a School Lane Wilbarston Market Harborough LE16 8QN England
filed on: 13th, May 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/05/11.
filed on: 13th, May 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/05/11.
filed on: 13th, May 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
2022/01/13 - the day director's appointment was terminated
filed on: 2nd, February 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/02/02
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2021/12/06
filed on: 13th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/12/06.
filed on: 13th, December 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
2021/12/06 - the day secretary's appointment was terminated
filed on: 13th, December 2021
| officers
|
Free Download
(1 page)
|
TM01 |
2021/12/06 - the day director's appointment was terminated
filed on: 13th, December 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2021/12/13. New Address: 1a School Lane Wilbarston Market Harborough LE16 8QN. Previous address: Apollo Suite, Rbbc Offices Mitchell Road Corby NN17 5AF England
filed on: 13th, December 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/11/01.
filed on: 5th, November 2021
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, September 2021
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2020/09/30
filed on: 9th, September 2021
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
TM01 |
2021/07/14 - the day director's appointment was terminated
filed on: 28th, July 2021
| officers
|
Free Download
(1 page)
|
TM01 |
2021/06/30 - the day director's appointment was terminated
filed on: 22nd, July 2021
| officers
|
Free Download
(1 page)
|
TM01 |
2021/06/30 - the day director's appointment was terminated
filed on: 22nd, July 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/03/28
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/09/30
filed on: 27th, October 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/28
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 115913450001, created on 2019/10/11
filed on: 17th, October 2019
| mortgage
|
Free Download
(55 pages)
|
CS01 |
Confirmation statement with updates 2019/03/28
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2019/03/12. New Address: Apollo Suite, Rbbc Offices Mitchell Road Corby NN17 5AF. Previous address: Units 20/21 Mitchell Road Corby NN17 5AF United Kingdom
filed on: 12th, March 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/01/01.
filed on: 18th, February 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/01/30
filed on: 30th, January 2019
| resolution
|
Free Download
(3 pages)
|
CH01 |
On 2018/11/20 director's details were changed
filed on: 22nd, November 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/11/20.
filed on: 22nd, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/11/20 director's details were changed
filed on: 22nd, November 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on 2018/11/20
filed on: 22nd, November 2018
| capital
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 27th, September 2018
| incorporation
|
Free Download
(13 pages)
|