AD01 |
Change of registered address from New House Farm Nib Green Bewdley DY12 3LY on 2023/11/07 to Langley House Park Road East Finchley London N2 8EY
filed on: 7th, November 2023
| address
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
MR04 |
Charge 098522860002 satisfaction in full.
filed on: 12th, September 2023
| mortgage
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022/01/01
filed on: 12th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, April 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, March 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/11/01
filed on: 9th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, November 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/11/01
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, September 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2021/03/30 director's details were changed
filed on: 30th, March 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from PO Box 4385 09852286: Companies House Default Address Cardiff CF14 8LH on 2021/01/27 to New House Farm Nib Green Bewdley DY12 3LY
filed on: 27th, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/11/01
filed on: 28th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 40a the Strand Stoke-on-Trent ST3 2JN England on 2020/05/04 to 4th Floor Colmore Gate Colmore Row Birmingham B3 2QD
filed on: 4th, May 2020
| address
|
Free Download
(1 page)
|
MR04 |
Charge 098522860001 satisfaction in full.
filed on: 10th, March 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 098522860002, created on 2020/03/05
filed on: 5th, March 2020
| mortgage
|
Free Download
(37 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, December 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/11/01
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, November 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 8 Adams Avenue Stoke-on-Trent ST6 5PE England on 2019/04/09 to 40a the Strand Stoke-on-Trent ST3 2JN
filed on: 9th, April 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/11/01
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/11/30
filed on: 3rd, October 2018
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 098522860001, created on 2018/06/29
filed on: 2nd, July 2018
| mortgage
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/01
filed on: 18th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2017/11/07
filed on: 7th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, October 2017
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2016/11/30
filed on: 4th, October 2017
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, October 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 211 Belgrave Road Stoke-on-Trent ST3 4NL England on 2017/09/28 to 8 Adams Avenue Stoke-on-Trent ST6 5PE
filed on: 28th, September 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/09/20
filed on: 28th, September 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 22 st. Chads Road Derby DE23 6RS United Kingdom on 2017/03/07 to 211 Belgrave Road Stoke-on-Trent ST3 4NL
filed on: 7th, March 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/01/10.
filed on: 16th, January 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/11/01
filed on: 13th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 2nd, November 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/11/02
capital
|
|