AD01 |
Address change date: 2023/03/27. New Address: 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX. Previous address: 41 Skylines Village Limeharbour London E14 9TS England
filed on: 27th, March 2023
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/12/13
filed on: 13th, December 2022
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2022/01/01
filed on: 6th, December 2022
|
persons with significant control |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022/01/01
filed on: 6th, December 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 2022/12/06. New Address: 41 Skylines Village Limeharbour London E14 9TS. Previous address: C/O Ashfield Accountancy First Floor 33 Chertsey Rd Woking Surrey GU21 5AJ United Kingdom
filed on: 6th, December 2022
|
address |
Free Download
(1 page)
|
TM01 |
2022/01/01 - the day director's appointment was terminated
filed on: 6th, December 2022
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, September 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/06/28
filed on: 29th, September 2022
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 2022/05/09 director's details were changed
filed on: 27th, September 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2022/05/09 director's details were changed
filed on: 27th, September 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/05/09
filed on: 27th, September 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/05/09
filed on: 27th, September 2022
|
persons with significant control |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, September 2022
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/06/30
filed on: 11th, April 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021/06/28
filed on: 6th, July 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/06/30
filed on: 30th, June 2021
|
accounts |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, February 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/06/28
filed on: 11th, February 2021
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2020/01/20
filed on: 28th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2020/01/20 director's details were changed
filed on: 28th, January 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020/01/20 director's details were changed
filed on: 28th, January 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/01/20
filed on: 28th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, November 2020
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/06/30
filed on: 31st, March 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2019/06/28
filed on: 6th, August 2019
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on 2018/06/29
filed on: 24th, July 2019
|
capital |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2016/06/30
filed on: 17th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2016/06/30
filed on: 17th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2019/07/04 director's details were changed
filed on: 15th, July 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019/07/04 director's details were changed
filed on: 15th, July 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019/07/02 director's details were changed
filed on: 4th, July 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/07/04. New Address: C/O Ashfield Accountancy First Floor 33 Chertsey Rd Woking Surrey GU21 5AJ. Previous address: Flat 3, Camilla House 4 Chessington Hall Gardens Chessington Surrey KT9 2HH England
filed on: 4th, July 2019
|
address |
Free Download
(1 page)
|
CH01 |
On 2019/07/02 director's details were changed
filed on: 4th, July 2019
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/06/30
filed on: 29th, March 2019
|
accounts |
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control 2016/12/19
filed on: 3rd, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/06/28
filed on: 3rd, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2016/12/19
filed on: 3rd, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 3rd, August 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017/06/28
filed on: 28th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017/06/27
filed on: 27th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/12/19.
filed on: 19th, December 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 30th, June 2016
|
incorporation |
Free Download
(31 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/06/30
|
capital |
|