CS01 |
Confirmation statement with updates 2023/09/05
filed on: 5th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/06/30
filed on: 24th, March 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/06/30
filed on: 17th, February 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/06/30
filed on: 17th, February 2023
| accounts
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2022/08/02
filed on: 16th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2022/08/02
filed on: 16th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 262 High Road Harrow HA3 7BB England on 2023/01/09 to Unit 3 Drove Road Gamlingay Sandy Cambridgeshire SG19 2HX
filed on: 9th, January 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/10/04
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from HA3 0RY 82 Regal Way HA3 0RY Harrow HA3 0RY United Kingdom on 2022/10/04 to 262 High Road Harrow HA3 7BB
filed on: 4th, October 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 2022/10/04 director's details were changed
filed on: 4th, October 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 9 Maes Gwynfryn Gwespyr Holywell Flintshire CH8 9LE Wales on 2022/09/08 to HA3 0RY 82 Regal Way HA3 0RY Harrow HA3 0RY
filed on: 8th, September 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/06/20
filed on: 8th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2021/06/20
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 262 High Road Harrow HA3 7BB England on 2022/07/20 to 9 Maes Gwynfryn Gwespyr Holywell Flintshire CH8 9LE
filed on: 20th, July 2022
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed pytronot central LIMITEDcertificate issued on 26/04/22
filed on: 26th, April 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AP01 |
New director appointment on 2020/09/11.
filed on: 25th, April 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/09/11
filed on: 25th, April 2022
| officers
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 17th, August 2021
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, June 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, June 2021
| dissolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/11/05
filed on: 5th, November 2020
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020/06/20
filed on: 11th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/06/30
filed on: 12th, March 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2019/06/20
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 21st, June 2018
| incorporation
|
Free Download
(10 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2018/06/21
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|