AP01 |
On January 1, 2024 new director was appointed.
filed on: 8th, March 2024
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control January 1, 2024
filed on: 8th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 1, 2024
filed on: 8th, March 2024
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 3 Findings Lane Newhall Harlow CM17 9HE. Change occurred on March 8, 2024. Company's previous address: Dewar House Central Road Harlow CM20 2st England.
filed on: 8th, March 2024
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 1, 2024
filed on: 8th, March 2024
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address 27 Dadswood Harlow CM20 1JG. Change occurred on March 8, 2024. Company's previous address: 3 Findings Lane Newhall Harlow CM17 9HE England.
filed on: 8th, March 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 12, 2024
filed on: 12th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, November 2023
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control October 1, 2023
filed on: 1st, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to November 23, 2022
filed on: 31st, October 2023
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 1, 2023
filed on: 31st, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address Dewar House Central Road Harlow CM20 2st. Change occurred on October 31, 2023. Company's previous address: Dewar House Central Road Harlow CM20 2st England.
filed on: 31st, October 2023
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Dewar House Central Road Harlow CM20 2st. Change occurred on October 31, 2023. Company's previous address: 70 Altham Grove Harlow CM20 2PW England.
filed on: 31st, October 2023
| address
|
Free Download
(1 page)
|
AP01 |
On September 5, 2023 new director was appointed.
filed on: 8th, September 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control September 5, 2023
filed on: 8th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 5, 2023
filed on: 8th, September 2023
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 70 Altham Grove Harlow CM20 2PW. Change occurred on September 8, 2023. Company's previous address: Flat 508 4 Station Square Cambridge CB1 2GE United Kingdom.
filed on: 8th, September 2023
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control September 5, 2023
filed on: 8th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 1, 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control February 1, 2023
filed on: 4th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On March 1, 2023 new director was appointed.
filed on: 31st, March 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 15, 2023
filed on: 31st, March 2023
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control March 15, 2023
filed on: 31st, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to November 30, 2021
filed on: 11th, March 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 21, 2023
filed on: 11th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Flat 508 4 Station Square Cambridge CB1 2GE. Change occurred on January 7, 2023. Company's previous address: 41 the Chase Harlow CM17 9JA England.
filed on: 7th, January 2023
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from January 31, 2022 to November 30, 2021
filed on: 27th, October 2022
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from February 28, 2022 to January 31, 2022
filed on: 6th, October 2022
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 1, 2021
filed on: 28th, February 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 21, 2022
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control December 1, 2021
filed on: 21st, January 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On December 1, 2021 new director was appointed.
filed on: 21st, January 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control December 1, 2021
filed on: 21st, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, February 2021
| incorporation
|
Free Download
(10 pages)
|