AD01 |
New registered office address 72a the Crescent Slough Berkshire SL1 2LG. Change occurred on December 17, 2023. Company's previous address: 6-8 Freeman Street Grimsby DN32 7AA England.
filed on: 17th, December 2023
|
address |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 10th, October 2023
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, October 2023
|
gazette |
Free Download
|
DS01 |
Application to strike the company off the register
filed on: 26th, September 2023
|
dissolution |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, September 2023
|
gazette |
Free Download
(1 page)
|
CH01 |
On July 10, 2023 director's details were changed
filed on: 10th, July 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 6-8 Freeman Street Grimsby DN32 7AA. Change occurred on July 10, 2023. Company's previous address: Kings Arms Main Road Frating Colchester CO7 7DJ England.
filed on: 10th, July 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2022
filed on: 28th, October 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates June 23, 2022
filed on: 23rd, June 2022
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on June 5, 2022
filed on: 16th, June 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2021
filed on: 22nd, October 2021
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from January 31, 2021 to January 30, 2021
filed on: 20th, October 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 19, 2021
filed on: 1st, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 19, 2020
filed on: 5th, February 2021
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on August 2, 2020
filed on: 3rd, August 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 12, 2020
filed on: 22nd, July 2020
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Kings Arms Main Road Frating Colchester CO7 7DJ. Change occurred on July 22, 2020. Company's previous address: 26 Coopers Lane Clacton-on-Sea CO15 2AU England.
filed on: 22nd, July 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, January 2020
|
incorporation |
Free Download
(10 pages)
|