AD01 |
Registered office address changed from 429 Howlands Howlands Welwyn Garden City AL7 4HP England to 74 Orchard Road Melbourn Royston SG8 6BB on Sunday 26th November 2023
filed on: 26th, November 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 29th May 2023
filed on: 17th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 73 Kentish Town Road London NW1 8NY England to 429 Howlands Howlands Welwyn Garden City AL7 4HP on Thursday 20th October 2022
filed on: 20th, October 2022
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, August 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 16th, August 2022
| gazette
|
Free Download
|
CH01 |
On Wednesday 10th August 2022 director's details were changed
filed on: 10th, August 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 29th May 2022
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st May 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, August 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, August 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 29th May 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 85 Great Portland Street London W1W 7LT England to 73 Kentish Town Road London NW1 8NY on Monday 5th July 2021
filed on: 5th, July 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 24th May 2021
filed on: 24th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 24th May 2021 director's details were changed
filed on: 24th, May 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sunday 23rd May 2021
filed on: 23rd, May 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Saturday 1st May 2021
filed on: 23rd, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Sunday 23rd May 2021
filed on: 23rd, May 2021
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st May 2020
filed on: 23rd, May 2021
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sunday 23rd May 2021
filed on: 23rd, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 26th March 2021.
filed on: 26th, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 29th May 2020
filed on: 9th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 22 Broadwater Crescent Welwyn Garden City AL7 3TU United Kingdom to 85 Great Portland Street London W1W 7LT on Friday 15th May 2020
filed on: 15th, May 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 15th May 2020 director's details were changed
filed on: 15th, May 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 30th April 2020
filed on: 30th, April 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Dormant company accounts reported for the period up to Friday 31st May 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 29th May 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 30th, May 2018
| incorporation
|
Free Download
(10 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 30th May 2018
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|