GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 6th April 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 473 Rayners Lane Pinner HA5 5EN. Change occurred on Monday 19th April 2021. Company's previous address: 121 Carnation Road Southampton SO16 3JJ England.
filed on: 19th, April 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 5th April 2021.
filed on: 19th, April 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 5th April 2021
filed on: 19th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 5th April 2021
filed on: 19th, April 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 5th April 2021
filed on: 19th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 19th, April 2021
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Sunday 1st September 2019
filed on: 29th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 6th April 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Sunday 1st September 2019.
filed on: 29th, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Sunday 1st September 2019
filed on: 29th, June 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sunday 1st September 2019
filed on: 29th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 31st, May 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 121 Carnation Road Southampton SO16 3JJ. Change occurred on Thursday 2nd April 2020. Company's previous address: 347 Rayners Lane Pinner HA5 5EN England.
filed on: 2nd, April 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 6th April 2019
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, September 2019
| gazette
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Thursday 5th April 2018
filed on: 20th, September 2019
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st August 2018
filed on: 20th, September 2019
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, July 2019
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, May 2018
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, May 2018
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 2nd, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 6th April 2018
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, April 2018
| gazette
|
Free Download
(1 page)
|
CH01 |
On Friday 2nd March 2018 director's details were changed
filed on: 15th, March 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 347 Rayners Lane Pinner HA5 5EN. Change occurred on Saturday 10th February 2018. Company's previous address: PO Box NN17 5EQ 13 Rushton Mews Corby NN17 5EQ England.
filed on: 10th, February 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 7th April 2017.
filed on: 3rd, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 6th April 2017
filed on: 20th, August 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 6th April 2017
filed on: 20th, August 2017
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Thursday 31st August 2017. Originally it was Friday 31st March 2017
filed on: 13th, July 2017
| accounts
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Friday 14th April 2017
filed on: 23rd, April 2017
| officers
|
Free Download
|
AP03 |
Appointment (date: Friday 14th April 2017) of a secretary
filed on: 23rd, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 6th April 2017
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Thursday 6th April 2017.
filed on: 10th, April 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 6th April 2017.
filed on: 10th, April 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 5th April 2017
filed on: 9th, April 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address PO Box NN17 5EQ 13 Rushton Mews Corby NN17 5EQ. Change occurred on Sunday 9th April 2017. Company's previous address: The Wheatsheaf Main Street Upper Benefield Peterborough PE8 5AN United Kingdom.
filed on: 9th, April 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 9th March 2017
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Wednesday 1st February 2017.
filed on: 9th, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 1st February 2017
filed on: 9th, March 2017
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 31st March 2016
filed on: 21st, June 2016
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 1st April 2016.
filed on: 20th, June 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 30th April 2016
filed on: 20th, June 2016
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: Monday 4th April 2016) of a secretary
filed on: 11th, April 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 24th, March 2016
| incorporation
|
Free Download
(7 pages)
|