AP04 |
On Monday 5th June 2023 - new secretary appointed
filed on: 5th, June 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Business Resource Network 53 Whateley's Drive Kenilworth Warwickshire CV8 2GY to 291 Brighton Road South Croydon CR2 6EQ on Monday 5th June 2023
filed on: 5th, June 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 8th May 2023
filed on: 5th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st May 2023
filed on: 5th, June 2023
|
accounts |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Monday 5th June 2023
filed on: 5th, June 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 69 Aberdeen Avenue Cambridge CB2 8DL England to The Business Resource Network 53 Whateley's Drive Kenilworth Warwickshire CV8 2GY on Thursday 25th May 2023
filed on: 25th, May 2023
|
address |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st May 2022
filed on: 4th, August 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 8th May 2022
filed on: 23rd, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Thursday 23rd June 2022 director's details were changed
filed on: 23rd, June 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 291 Brighton Road South Croydon CR2 6EQ United Kingdom to 69 Aberdeen Avenue Cambridge CB2 8DL on Wednesday 22nd June 2022
filed on: 22nd, June 2022
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to 291 Brighton Road South Croydon CR2 6EQ on Thursday 24th March 2022
filed on: 24th, March 2022
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st May 2021
filed on: 2nd, December 2021
|
accounts |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Saturday 8th May 2021
filed on: 8th, May 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 8th May 2021
filed on: 8th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP04 |
On Saturday 8th May 2021 - new secretary appointed
filed on: 8th, May 2021
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st May 2020
filed on: 9th, November 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 14th May 2020
filed on: 14th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, August 2019
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st May 2019
filed on: 20th, August 2019
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, August 2019
|
gazette |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Monday 19th August 2019
filed on: 19th, August 2019
|
officers |
Free Download
(1 page)
|
AP04 |
On Monday 19th August 2019 - new secretary appointed
filed on: 19th, August 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 25th May 2019
filed on: 19th, August 2019
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Monday 19th August 2019 director's details were changed
filed on: 19th, August 2019
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st May 2018
filed on: 25th, October 2018
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, October 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 25th May 2018
filed on: 23rd, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit 46 Cariocca Business Park 2 Sawley Road Miles Plating Manchester M40 8BB United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on Monday 22nd October 2018
filed on: 22nd, October 2018
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Friday 19th October 2018
filed on: 22nd, October 2018
|
officers |
Free Download
(1 page)
|
AP04 |
On Friday 19th October 2018 - new secretary appointed
filed on: 22nd, October 2018
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, August 2018
|
gazette |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 26th, May 2017
|
incorporation |
Free Download
(11 pages)
|