MR01 |
Registration of charge 110280420001, created on Monday 15th May 2023
filed on: 18th, May 2023
| mortgage
|
Free Download
(38 pages)
|
CS01 |
Confirmation statement with no updates Friday 10th March 2023
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 15 Sleetmoor Lane Somercotes Alfreton DE55 1RB England to 11a Bentinck Road Nottingham NG7 4AA on Tuesday 22nd November 2022
filed on: 22nd, November 2022
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, September 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 10th March 2022
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 21st September 2021.
filed on: 22nd, September 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 9 Deneside Crescent Hazel Grove Stockport Greater Manchester SK7 4NU England to 15 Sleetmoor Lane Somercotes Alfreton DE55 1RB on Wednesday 22nd September 2021
filed on: 22nd, September 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 21st September 2021
filed on: 21st, September 2021
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 6th September 2021
filed on: 6th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 6th September 2021
filed on: 6th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 6th September 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 8th April 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Friday 19th March 2021
filed on: 8th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 23rd October 2020
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 4 Queen Street Newcastle ST5 1ED England to 9 Deneside Crescent Hazel Grove Stockport Greater Manchester SK7 4NU on Friday 5th February 2021
filed on: 5th, February 2021
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st October 2020
filed on: 5th, February 2021
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 1st October 2020
filed on: 5th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st October 2020 director's details were changed
filed on: 5th, February 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 1st October 2020
filed on: 2nd, October 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 1st October 2020
filed on: 2nd, October 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 1st October 2020
filed on: 2nd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 24th August 2020
filed on: 6th, September 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 24th August 2020.
filed on: 6th, September 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Monday 24th August 2020
filed on: 24th, August 2020
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st October 2019
filed on: 11th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 23rd October 2019
filed on: 3rd, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st October 2018
filed on: 20th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 23rd October 2018
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Enterprise Centre Office 1 Moorland Road Stoke-on-Trent Staffordshire ST6 1JQ United Kingdom to 4 Queen Street Newcastle ST5 1ED on Monday 25th June 2018
filed on: 25th, June 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, October 2017
| incorporation
|
Free Download
(14 pages)
|