AD01 |
Address change date: 26th January 2023. New Address: Flat 1 Rockley Court the Green Theale Reading RG7 5JG. Previous address: 61 Bridge Street Kington HR5 3DJ United Kingdom
filed on: 26th, January 2023
|
address |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, September 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th January 2022
filed on: 28th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 15th October 2021. New Address: 61 Bridge Street Kington HR5 3DJ. Previous address: 24 Ellerbeck Way Stokesley Middlesbrough TS9 5JZ England
filed on: 15th, October 2021
|
address |
Free Download
(1 page)
|
CH01 |
On 19th September 2021 director's details were changed
filed on: 29th, September 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 19th September 2021
filed on: 29th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th September 2020
filed on: 8th, June 2021
|
accounts |
Free Download
(3 pages)
|
TM01 |
5th February 2021 - the day director's appointment was terminated
filed on: 6th, February 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th January 2021
filed on: 28th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 27th July 2020 director's details were changed
filed on: 27th, July 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 24th June 2020 director's details were changed
filed on: 24th, June 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 19th June 2020
filed on: 19th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 19th June 2020 director's details were changed
filed on: 19th, June 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 14th May 2020
filed on: 14th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 14th May 2020 director's details were changed
filed on: 14th, May 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 3rd May 2020 director's details were changed
filed on: 4th, May 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 3rd May 2020
filed on: 4th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 12th March 2020
filed on: 12th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 12th March 2020 director's details were changed
filed on: 12th, March 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th March 2020
filed on: 10th, March 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 5th March 2020
filed on: 6th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 5th March 2020 director's details were changed
filed on: 6th, March 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 27th February 2020 director's details were changed
filed on: 27th, February 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 26th February 2020
filed on: 26th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 26th February 2020 director's details were changed
filed on: 26th, February 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 25th February 2020. New Address: 24 Ellerbeck Way Stokesley Middlesbrough TS9 5JZ. Previous address: Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole BH12 1JY England
filed on: 25th, February 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 28th January 2020
filed on: 28th, January 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
24th January 2020 - the day director's appointment was terminated
filed on: 28th, January 2020
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 24th January 2020
filed on: 28th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 24th January 2020
filed on: 28th, January 2020
|
persons with significant control |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 20th January 2020: 10.00 GBP
filed on: 22nd, January 2020
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 22nd January 2020
filed on: 22nd, January 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 20th January 2020
filed on: 22nd, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st October 2019
filed on: 3rd, October 2019
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 1st October 2019: 1.00 GBP
filed on: 1st, October 2019
|
capital |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 13th September 2019
filed on: 1st, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 13th September 2019
filed on: 1st, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 13th September 2019
filed on: 1st, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th September 2019
filed on: 1st, October 2019
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 13th, September 2019
|
incorporation |
Free Download
(10 pages)
|