GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 20th, February 2024
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, December 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, November 2023
|
dissolution |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, October 2023
|
mortgage |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2023
filed on: 23rd, October 2023
|
accounts |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, October 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, October 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, October 2023
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 15th, June 2023
|
accounts |
Free Download
(10 pages)
|
AD01 |
New registered office address 12 Church End Arlesey Bedfordshire SG15 6UY. Change occurred on June 8, 2023. Company's previous address: Office 43, the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF United Kingdom.
filed on: 8th, June 2023
|
address |
Free Download
(1 page)
|
CH01 |
On February 9, 2023 director's details were changed
filed on: 14th, April 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 9, 2023
filed on: 14th, April 2023
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 16, 2023
filed on: 1st, March 2023
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Office 43, the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF. Change occurred on February 10, 2023. Company's previous address: Repton Manor Repton Avenue Ashford Kent TN23 3GP.
filed on: 10th, February 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 29, 2022
filed on: 20th, December 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2021
filed on: 28th, April 2022
|
accounts |
Free Download
(7 pages)
|
TM02 |
Termination of appointment as a secretary on April 23, 2022
filed on: 26th, April 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 29, 2021
filed on: 20th, December 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 18th, January 2021
|
accounts |
Free Download
(8 pages)
|
MR01 |
Registration of charge 105038200007, created on December 11, 2020
filed on: 17th, December 2020
|
mortgage |
Free Download
(44 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, December 2020
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 29, 2020
filed on: 30th, November 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control November 23, 2020
filed on: 23rd, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On November 23, 2020 director's details were changed
filed on: 23rd, November 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 23, 2020 director's details were changed
filed on: 23rd, November 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 31st, March 2020
|
accounts |
Free Download
(7 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, March 2020
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 29, 2019
filed on: 4th, December 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 19th, August 2019
|
accounts |
Free Download
(6 pages)
|
MR01 |
Registration of charge 105038200005, created on August 9, 2019
filed on: 15th, August 2019
|
mortgage |
Free Download
(25 pages)
|
MR01 |
Registration of charge 105038200006, created on August 9, 2019
filed on: 15th, August 2019
|
mortgage |
Free Download
(23 pages)
|
AA01 |
Previous accounting period shortened from November 30, 2018 to July 31, 2018
filed on: 24th, May 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 29, 2018
filed on: 4th, December 2018
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge 105038200004, created on July 19, 2018
filed on: 20th, July 2018
|
mortgage |
Free Download
(29 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2017
filed on: 10th, July 2018
|
accounts |
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control December 5, 2017
filed on: 8th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 4, 2017
filed on: 7th, February 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control December 5, 2017
filed on: 7th, February 2018
|
persons with significant control |
Free Download
(1 page)
|
MR01 |
Registration of charge 105038200003, created on December 14, 2017
filed on: 21st, December 2017
|
mortgage |
Free Download
(15 pages)
|
AP01 |
On November 30, 2017 new director was appointed.
filed on: 14th, December 2017
|
officers |
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, December 2017
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 105038200002, created on December 5, 2017
filed on: 6th, December 2017
|
mortgage |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates November 29, 2017
filed on: 29th, November 2017
|
confirmation statement |
Free Download
(5 pages)
|
AP03 |
Appointment (date: November 17, 2017) of a secretary
filed on: 27th, November 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 6, 2017 new director was appointed.
filed on: 9th, November 2017
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 105038200001, created on March 30, 2017
filed on: 30th, March 2017
|
mortgage |
Free Download
(21 pages)
|
AD01 |
New registered office address Repton Manor Repton Avenue Ashford Kent TN23 3GP. Change occurred on March 2, 2017. Company's previous address: Argent House, 5 Goldington Road Bedford MK40 3JY United Kingdom.
filed on: 2nd, March 2017
|
address |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on December 13, 2016
filed on: 13th, December 2016
|
resolution |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 13th, December 2016
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, November 2016
|
incorporation |
Free Download
(30 pages)
|