AD01 |
Change of registered address from Chilton House Foregate Street Worcester WR1 1EE England on Wed, 14th Feb 2024 to Proxim Property Management, Evesham House, Whittington Hall Whittington Road Worcester WR5 2ZX
filed on: 14th, February 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 29th Jan 2024
filed on: 14th, February 2024
| confirmation statement
|
Free Download
(10 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Jan 2023
filed on: 21st, May 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 29th Jan 2023
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Croft Court Croft Lane Temple Grafton Alcester B49 6PW England on Thu, 19th Jan 2023 to Chilton House Foregate Street Worcester WR1 1EE
filed on: 19th, January 2023
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st Jan 2022
filed on: 3rd, November 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sat, 29th Jan 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, April 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, April 2022
| gazette
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 9th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 8th Feb 2022
filed on: 9th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
AP03 |
On Tue, 8th Feb 2022, company appointed a new person to the position of a secretary
filed on: 8th, February 2022
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tue, 8th Feb 2022 secretary's details were changed
filed on: 8th, February 2022
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Tue, 8th Feb 2022
filed on: 8th, February 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England on Tue, 8th Feb 2022 to Croft Court Croft Lane Temple Grafton Alcester B49 6PW
filed on: 8th, February 2022
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st Jan 2021
filed on: 27th, September 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 29th Jan 2021
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(11 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Jan 2020
filed on: 12th, November 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 29th Jan 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(11 pages)
|
AP01 |
On Tue, 28th Jan 2020 new director was appointed.
filed on: 6th, April 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 31st Dec 2019
filed on: 23rd, January 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 31st Dec 2019
filed on: 23rd, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Jan 2019
filed on: 10th, September 2019
| accounts
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 18th Apr 2019: 92.00 GBP
filed on: 18th, April 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 29th Jan 2019
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(10 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Jan 2018
filed on: 21st, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 29th Jan 2018
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(10 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Jan 2017
filed on: 6th, September 2017
| accounts
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Tue, 18th Jul 2017
filed on: 19th, July 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN on Fri, 12th May 2017 to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN
filed on: 12th, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 29th Jan 2017
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(9 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Jan 2016
filed on: 15th, August 2016
| accounts
|
Free Download
(2 pages)
|
AP04 |
On Fri, 1st Jan 2016, company appointed a new person to the position of a secretary
filed on: 20th, July 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 1st Jan 2016
filed on: 20th, July 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 29th Jan 2016
filed on: 29th, January 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Jan 2015
filed on: 7th, September 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 29th Jan 2015
filed on: 4th, March 2015
| annual return
|
Free Download
(5 pages)
|
AP04 |
On Thu, 1st Jan 2015, company appointed a new person to the position of a secretary
filed on: 4th, March 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Thu, 1st Jan 2015
filed on: 4th, March 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from High Edge Court Church Street Heage Belper Derbyshire DE56 2BW on Thu, 26th Feb 2015 to Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN
filed on: 26th, February 2015
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, January 2014
| incorporation
|
Free Download
(28 pages)
|