AD01 |
Registered office address changed from Flat 22, Princes House, 9-15 High Street Slough SL1 1DY England to 4 Carlow Street Carlow Street St. Helens WA10 3DY on Friday 4th August 2023
filed on: 4th, August 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Saturday 17th December 2022
filed on: 20th, December 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 15th December 2020
filed on: 20th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 19th December 2022.
filed on: 20th, December 2022
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, January 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 30th September 2021
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, December 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 9a High Street Yiewsley West Drayton UB7 7QG England to Flat 22, Princes House, 9-15 High Street Slough SL1 1DY on Tuesday 4th May 2021
filed on: 4th, May 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 9a High Street West Drayton UB7 7QG England to 16 Gladstone Way Newton-Le-Willows WA12 9WR on Tuesday 8th December 2020
filed on: 8th, December 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 16 Gladstone Way Newton-Le-Willows WA12 9WR England to 9a High Street Yiewsley West Drayton UB7 7QG on Tuesday 8th December 2020
filed on: 8th, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 30th September 2020
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 29th, September 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 16 Gladstone Way Newton-Le-Willows WA12 9WR England to 9a High Street West Drayton UB7 7QG on Tuesday 25th August 2020
filed on: 25th, August 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 25th August 2020.
filed on: 25th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 25th August 2020
filed on: 25th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 19th August 2020
filed on: 25th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 19th August 2020
filed on: 25th, August 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 2nd July 2020
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 1st July 2020.
filed on: 7th, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 1st July 2020
filed on: 7th, July 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 1st July 2020
filed on: 7th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 1st July 2020
filed on: 7th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Sunday 5th July 2020
filed on: 6th, July 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, October 2019
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 15th October 2019
filed on: 15th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 15th October 2019
filed on: 15th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 2nd July 2019
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 15th October 2019
filed on: 15th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 15th October 2019.
filed on: 15th, October 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 10a Elephant Lane St. Helens St. Helens WA9 5QG United Kingdom to 16 Gladstone Way Newton-Le-Willows WA12 9WR on Tuesday 15th October 2019
filed on: 15th, October 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 15th October 2019
filed on: 15th, October 2019
| officers
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, September 2019
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, July 2018
| incorporation
|
Free Download
(31 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 3rd July 2018
capital
|
|