GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, October 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 27th Apr 2023
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 18th Apr 2023
filed on: 18th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 20 the Mead Beckenham BR3 5PE England on Tue, 18th Apr 2023 to 86-90 Paul Street London EC2A 4NE
filed on: 18th, April 2023
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, April 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 12th, April 2023
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, October 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, September 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 14 Baliol Chambers Hollow Lane Hitchin SG4 9SB on Wed, 31st Aug 2022 to 20 the Mead Beckenham BR3 5PE
filed on: 31st, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 27th Apr 2022
filed on: 31st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 20 the Mead Beckenham Kent BR3 5PE United Kingdom on Tue, 9th Aug 2022 to 14 Baliol Chambers Hollow Lane Hitchin SG4 9SB
filed on: 9th, August 2022
| address
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, July 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Taxassist Accountants Barking Barking Enterprise Centre 50 Cambridge Road Barking, Essex IG11 8FG United Kingdom on Mon, 6th Jun 2022 to 20 the Mead Beckenham Kent BR3 5PE
filed on: 6th, June 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 27th Apr 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 27th, November 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Butterworths the Byre, Dairy Farm Valley Lane Great Finborough Suffolk IP14 3BE United Kingdom on Fri, 27th Nov 2020 to C/O Taxassist Accountants Barking Barking Enterprise Centre 50 Cambridge Road Barking, Essex IG11 8FG
filed on: 27th, November 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Butterworths Accountants & Tax Advisers Delamere, Clock House High Road Great Finborough Suffolk IP14 3AP United Kingdom on Tue, 25th Aug 2020 to Butterworths the Byre, Dairy Farm Valley Lane Great Finborough Suffolk IP14 3BE
filed on: 25th, August 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 25th Aug 2020 director's details were changed
filed on: 25th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 25th Aug 2020
filed on: 25th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 29th, June 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Mon, 27th Apr 2020
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Wed, 28th Nov 2018
filed on: 25th, November 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Thu, 29th Nov 2018
filed on: 28th, August 2019
| accounts
|
Free Download
(1 page)
|
CH01 |
On Sat, 27th Apr 2019 director's details were changed
filed on: 30th, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 27th Apr 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Sat, 27th Apr 2019
filed on: 30th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 11th Apr 2019 director's details were changed
filed on: 11th, April 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 11th Apr 2019
filed on: 11th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 20 the Mead Beckenham BR3 5PE United Kingdom on Thu, 11th Apr 2019 to Butterworths Accountants & Tax Advisers Delamere, Clock House High Road Great Finborough Suffolk IP14 3AP
filed on: 11th, April 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE England on Fri, 5th Apr 2019 to 20 the Mead Beckenham BR3 5PE
filed on: 5th, April 2019
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 098927650007, created on Mon, 14th Jan 2019
filed on: 15th, January 2019
| mortgage
|
Free Download
(22 pages)
|
AD01 |
Change of registered address from C/O Knipe Whiting Heath & Associates Ltd 1 Blackfriars Street Hereford HR4 9HS England on Mon, 3rd Dec 2018 to Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE
filed on: 3rd, December 2018
| address
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 29th, October 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 29th, October 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 098927650006, created on Tue, 18th Sep 2018
filed on: 20th, September 2018
| mortgage
|
Free Download
(21 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, July 2018
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 18th Jul 2018
filed on: 19th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 18th Jul 2018
filed on: 18th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 27th Apr 2018
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 18th Jul 2018 director's details were changed
filed on: 18th, July 2018
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, July 2018
| gazette
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, January 2018
| mortgage
|
Free Download
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, January 2018
| mortgage
|
Free Download
|
MR01 |
Registration of charge 098927650004, created on Thu, 8th Jun 2017
filed on: 12th, June 2017
| mortgage
|
Free Download
(32 pages)
|
MR01 |
Registration of charge 098927650005, created on Thu, 8th Jun 2017
filed on: 12th, June 2017
| mortgage
|
Free Download
(31 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 23rd, May 2017
| accounts
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 16th Mar 2017: 111.00 GBP
filed on: 27th, April 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 27th Apr 2017
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 16th Mar 2017: 110.00 GBP
filed on: 25th, April 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 25th Apr 2017
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 098927650002, created on Fri, 21st Apr 2017
filed on: 21st, April 2017
| mortgage
|
Free Download
(32 pages)
|
MR01 |
Registration of charge 098927650003, created on Fri, 21st Apr 2017
filed on: 21st, April 2017
| mortgage
|
Free Download
(33 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, April 2017
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 26th Nov 2016
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 27th Sep 2016: 101.00 GBP
filed on: 24th, October 2016
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 098927650001, created on Thu, 31st Mar 2016
filed on: 6th, April 2016
| mortgage
|
Free Download
(8 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, November 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Fri, 27th Nov 2015: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|