CS01 |
Confirmation statement with updates Sun, 10th Dec 2023
filed on: 11th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 4th Dec 2023. New Address: 12 Crabtree Lane Harpenden Hertfordshire AL5 5TB. Previous address: 12 Crabtree Lane Harpenden Hertfordshire 12 Crabtree Lane Harpenden Hertfordshire AL5 5TB England
filed on: 4th, December 2023
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 28th Nov 2023. New Address: 12 Crabtree Lane Harpenden Hertfordshire 12 Crabtree Lane Harpenden Hertfordshire AL5 5TB. Previous address: Enterprise & Innovation Services Bowland Main Lancaster LA1 4YT England
filed on: 28th, November 2023
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 29th, October 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 10th Dec 2022
filed on: 13th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 6th, December 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 10th Dec 2021
filed on: 10th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 24th, May 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 10th Dec 2020
filed on: 8th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Sun, 4th Oct 2020 director's details were changed
filed on: 4th, October 2020
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 22nd Apr 2020
filed on: 22nd, April 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 16th, April 2020
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sun, 19th Jan 2020
filed on: 19th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Sun, 19th Jan 2020 director's details were changed
filed on: 19th, January 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sun, 19th Jan 2020 director's details were changed
filed on: 19th, January 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 11th Dec 2019 director's details were changed
filed on: 11th, December 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 10th Dec 2019 director's details were changed
filed on: 10th, December 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 10th Dec 2019
filed on: 10th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Mon, 9th Dec 2019 director's details were changed
filed on: 9th, December 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 9th Dec 2019 director's details were changed
filed on: 9th, December 2019
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 27th Nov 2019
filed on: 4th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 27th Nov 2019
filed on: 4th, December 2019
|
persons with significant control |
Free Download
(1 page)
|
CH01 |
On Wed, 4th Dec 2019 director's details were changed
filed on: 4th, December 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 13th Nov 2019 - the day director's appointment was terminated
filed on: 27th, November 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 27th Nov 2019. New Address: Enterprise & Innovation Services Bowland Main Lancaster LA1 4YT. Previous address: Enterprise & Innovation Services, Bowland Main Enterprise & Innovation Services, Bowland Main Lancaster LA1 4YT England
filed on: 27th, November 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 25th Nov 2019
filed on: 27th, November 2019
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On Tue, 1st Jan 2019 new director was appointed.
filed on: 25th, November 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 6th Nov 2019. New Address: Enterprise & Innovation Services, Bowland Main Enterprise & Innovation Services, Bowland Main Lancaster LA1 4YT. Previous address: 8 Abbott Road Folkestone CT20 1NG England
filed on: 6th, November 2019
|
address |
Free Download
(1 page)
|
AP01 |
On Mon, 21st Oct 2019 new director was appointed.
filed on: 21st, October 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 9th Jan 2019
filed on: 10th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, January 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, January 2019
|
gazette |
Free Download
|
AA |
Dormant company accounts made up to Wed, 31st Jan 2018
filed on: 7th, January 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 7th Jan 2018
filed on: 6th, September 2018
|
confirmation statement |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Fri, 6th Jan 2017
filed on: 6th, September 2018
|
confirmation statement |
Free Download
(12 pages)
|
RT01 |
Administrative restoration application
filed on: 6th, September 2018
|
restoration |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 12th, June 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, March 2018
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, December 2017
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Jan 2017
filed on: 24th, December 2017
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, December 2017
|
gazette |
Free Download
|
CS01 |
Confirmation statement with updates Sat, 7th Jan 2017
filed on: 12th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, May 2017
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 2nd May 2017. New Address: 8 Abbott Road Folkestone CT20 1NG. Previous address: 7 Somerfield Walk Leicester LE4 0QQ United Kingdom
filed on: 2nd, May 2017
|
address |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, March 2017
|
gazette |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, January 2016
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on Thu, 7th Jan 2016: 10.00 GBP
|
capital |
|