TM01 |
Director appointment termination date: 2023-03-28
filed on: 28th, March 2023
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2023-03-28
filed on: 28th, March 2023
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2023-03-28
filed on: 28th, March 2023
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2023-03-28
filed on: 28th, March 2023
|
officers |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 15th, February 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, January 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, January 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-09-23
filed on: 29th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2020-10-31
filed on: 1st, July 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-09-23
filed on: 23rd, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2019-10-31
filed on: 23rd, September 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-12
filed on: 20th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-10-31
filed on: 29th, July 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-10-12
filed on: 24th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-10-31
filed on: 18th, June 2018
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2016-10-13
filed on: 18th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 70 Long Gages Long Gages Ghyllgrove Basildon Essex SS14 2DS England to 10 Valley Court Offices Lower Road Croydon Royston Hertfordshire SG8 0HF on 2018-02-03
filed on: 3rd, February 2018
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-10-30
filed on: 30th, October 2017
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017-10-12
filed on: 28th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Broadway House 149-151 st. Neots Road Hardwick Cambridge Cambridgeshire CB23 7QJ England to 70 Long Gages Long Gages Ghyllgrove Basildon Essex SS14 2DS on 2017-10-28
filed on: 28th, October 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, October 2016
|
incorporation |
Free Download
(14 pages)
|