GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 30th, March 2021
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 22nd September 2020
filed on: 22nd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 22nd September 2020 director's details were changed
filed on: 22nd, September 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Whiting & Partners Ltd (St Neots) Phoenix House 2 Phoenix Park Eaton Socon St Neots Cambridgeshire PE19 8EP England on 22nd September 2020 to 6-8 Freeman Street Freeman Street Grimsby DN32 7AA
filed on: 22nd, September 2020
| address
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 10th, September 2020
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, July 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 26th, June 2020
| dissolution
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 16th June 2020
filed on: 16th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 16th June 2020
filed on: 16th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 26th May 2020
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 18th March 2020
filed on: 19th, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 19th, February 2020
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, October 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 26th May 2019
filed on: 3rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, August 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from C/O Whiting & Partners Ltd (St Neots) 14 Eaton Court Road Colmworth Business Park, Eaton Socon St Neots Cambridgeshire PE19 8ER England on 19th December 2018 to C/O Whiting & Partners Ltd (St Neots) Phoenix House 2 Phoenix Park Eaton Socon St Neots Cambridgeshire PE19 8EP
filed on: 19th, December 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 1st October 2018 director's details were changed
filed on: 9th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st October 2018 director's details were changed
filed on: 9th, October 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Old Bakery 49 Post Street Godmanchester Huntingdon Cambridgeshire PE29 2AQ United Kingdom on 26th September 2018 to C/O Whiting & Partners Ltd (St Neots) 14 Eaton Court Road Colmworth Business Park, Eaton Socon St Neots Cambridgeshire PE19 8ER
filed on: 26th, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 26th May 2018
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 26th May 2017
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
NEWINC |
Incorporation
filed on: 27th, May 2016
| incorporation
|
Free Download
(38 pages)
|