GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, December 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/09/10
filed on: 30th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, September 2022
|
gazette |
Free Download
(1 page)
|
CH01 |
On 2022/01/12 director's details were changed
filed on: 12th, January 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR United Kingdom on 2022/01/06 to 65 Rickstones Road Witham Essex CM8 2NE
filed on: 6th, January 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/09/10
filed on: 11th, September 2021
|
confirmation statement |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, August 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/08/27
filed on: 4th, September 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 28th, August 2020
|
accounts |
Free Download
(8 pages)
|
MR01 |
Registration of charge 115391580003, created on 2020/04/23
filed on: 27th, April 2020
|
mortgage |
Free Download
(22 pages)
|
MR01 |
Registration of charge 115391580004, created on 2020/04/23
filed on: 27th, April 2020
|
mortgage |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates 2019/08/27
filed on: 5th, September 2019
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 115391580001, created on 2019/06/03
filed on: 10th, June 2019
|
mortgage |
Free Download
(24 pages)
|
MR01 |
Registration of charge 115391580002, created on 2019/06/03
filed on: 10th, June 2019
|
mortgage |
Free Download
(25 pages)
|
CH01 |
On 2019/01/24 director's details were changed
filed on: 24th, January 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Kemp House 160 City Road London EC1V 2NX United Kingdom on 2019/01/24 to Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR
filed on: 24th, January 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, August 2018
|
incorporation |
Free Download
(28 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on 2018/08/28
|
capital |
|