AD01 |
New registered office address Speedwell Mill Old Coach Road Tansley Derbyshire DE4 5FY. Change occurred on December 29, 2021. Company's previous address: 21 Douglas Road Duston Northampton NN5 6XX England.
filed on: 29th, December 2021
|
address |
Free Download
(2 pages)
|
AC92 |
Restoration by order of the court
filed on: 16th, November 2021
|
restoration |
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, March 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, December 2020
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, March 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, March 2020
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control March 21, 2017
filed on: 14th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement March 27, 2019
filed on: 27th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 26, 2019
filed on: 26th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 106819530001, created on February 21, 2019
filed on: 25th, February 2019
|
mortgage |
Free Download
(22 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 3rd, May 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 24, 2018
filed on: 24th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on April 24, 2018
filed on: 24th, April 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 20, 2018
filed on: 5th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 21 Douglas Road Duston Northampton NN5 6XX. Change occurred on February 11, 2018. Company's previous address: 20 st. Dunstans Rise Northampton NN4 9XL United Kingdom.
filed on: 11th, February 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, March 2017
|
incorporation |
Free Download
(9 pages)
|