PSC07 |
Cessation of a person with significant control August 1, 2022
filed on: 10th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On August 1, 2022 new director was appointed.
filed on: 10th, October 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 1, 2022
filed on: 10th, October 2022
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control August 1, 2022
filed on: 10th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 25, 2022
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 8th, June 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 7th, June 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates August 25, 2021
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 25, 2020
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 27 st. Cuthberts Street Bedford MK40 3JG. Change occurred on April 28, 2022. Company's previous address: 30 Mill Street Bedford MK40 3HD England.
filed on: 28th, April 2022
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, April 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, January 2021
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 1, 2020
filed on: 19th, November 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control November 1, 2020
filed on: 19th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On October 11, 2019 new director was appointed.
filed on: 18th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control October 11, 2019
filed on: 18th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 18, 2020
filed on: 18th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control June 18, 2020
filed on: 18th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 18, 2020
filed on: 18th, June 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control February 7, 2020
filed on: 16th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On February 7, 2020 new director was appointed.
filed on: 16th, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 25, 2019
filed on: 23rd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, May 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 25, 2018
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 30 Mill Street Bedford MK40 3HD. Change occurred on May 16, 2020. Company's previous address: Unit 75 Thames Industrial Park Princess Margaret Road Tilbury Essex RM18 8RH England.
filed on: 16th, May 2020
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control February 7, 2020
filed on: 16th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 7, 2020 director's details were changed
filed on: 16th, May 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control February 7, 2020
filed on: 16th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On February 7, 2020 new director was appointed.
filed on: 14th, May 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 7, 2020
filed on: 14th, May 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 1, 2020
filed on: 13th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, October 2019
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 26, 2019
filed on: 12th, September 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 26, 2019
filed on: 12th, September 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 12, 2018
filed on: 6th, September 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 13, 2019
filed on: 21st, August 2019
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, June 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, December 2018
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, October 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 17th, October 2018
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, August 2018
| gazette
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control January 17, 2018
filed on: 18th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On January 17, 2018 new director was appointed.
filed on: 18th, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 17, 2018 new director was appointed.
filed on: 18th, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 17, 2018 new director was appointed.
filed on: 18th, January 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on January 17, 2018: 6.00 GBP
filed on: 18th, January 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 17, 2018: 3.00 GBP
filed on: 18th, January 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 17, 2018: 2.00 GBP
filed on: 18th, January 2018
| capital
|
Free Download
(3 pages)
|
AP01 |
On January 17, 2018 new director was appointed.
filed on: 18th, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 9, 2017
filed on: 13th, November 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 75 Thames Industrial Park Princess Margaret Road Tilbury Essex RM18 8RH. Change occurred on September 7, 2017. Company's previous address: C/O London Cellar Limited Herons Gate Trading Estate Paycocke Road Basildon Essex SS14 3EU England.
filed on: 7th, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 25, 2017
filed on: 25th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, September 2016
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on September 16, 2016: 1.00 GBP
capital
|
|