PSC07 |
Cessation of a person with significant control 14th September 2023
filed on: 3rd, November 2023
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 14th September 2023
filed on: 31st, October 2023
|
officers |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2023
|
gazette |
Free Download
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 17th, June 2022
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, June 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st June 2022
filed on: 1st, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 19 C/O James Walsh Accountants Titan Court, Laporte Way Luton Bedfordshire LU4 8EF England on 29th March 2022 to C/O James Walsh Accountants 19 Titan Court, Laporte Way Luton Bedfordshire
filed on: 29th, March 2022
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 94 Chapel Market London N1 9EY England on 28th March 2022 to 19 C/O James Walsh Accountants Titan Court, Laporte Way Luton Bedfordshire LU4 8EF
filed on: 28th, March 2022
|
address |
Free Download
(1 page)
|
CH01 |
On 28th March 2022 director's details were changed
filed on: 28th, March 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 28th March 2022 director's details were changed
filed on: 28th, March 2022
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st June 2021
filed on: 1st, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 10th, March 2021
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 6th January 2021 director's details were changed
filed on: 6th, January 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 6th January 2021 director's details were changed
filed on: 6th, January 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 3rd June 2020
filed on: 3rd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 9th October 2019
filed on: 9th, October 2019
|
resolution |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 31st July 2020 to 31st March 2020
filed on: 9th, October 2019
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Bainborough Holdings Idealondon 69 Wilson Street London EC2A 2BB England on 8th October 2019 to 94 Chapel Market London N1 9EY
filed on: 8th, October 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, July 2019
|
incorporation |
Free Download
(13 pages)
|