CS01 |
Confirmation statement with no updates September 8, 2023
filed on: 11th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2023
filed on: 25th, May 2023
|
accounts |
Free Download
(2 pages)
|
AP01 |
On November 1, 2022 new director was appointed.
filed on: 10th, November 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 1, 2022
filed on: 10th, November 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On October 4, 2022 new director was appointed.
filed on: 5th, October 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 5, 2022
filed on: 5th, October 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 8, 2022
filed on: 8th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2022
filed on: 19th, August 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 11, 2022
filed on: 11th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2021
filed on: 27th, September 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 11, 2021
filed on: 2nd, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Velocity Point Wreakes Lane Dronfield S18 1PN. Change occurred on March 2, 2021. Company's previous address: C/O Cabnet Ltd Wychbury Greaves Towers Plaza Wheelhouse Road Rugeley Staffordshire WS15 1UN England.
filed on: 2nd, March 2021
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2020
filed on: 4th, January 2021
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 1, 2020
filed on: 16th, August 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 11, 2020
filed on: 26th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2019
filed on: 10th, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 11, 2019
filed on: 11th, May 2019
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates November 16, 2018
filed on: 7th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 29th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to January 31, 2018
filed on: 25th, October 2018
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on December 22, 2017
filed on: 22nd, December 2017
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
CS01 |
Confirmation statement with updates November 16, 2017
filed on: 16th, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control November 16, 2017
filed on: 16th, November 2017
|
persons with significant control |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on November 13, 2017
filed on: 13th, November 2017
|
resolution |
Free Download
(3 pages)
|
AP01 |
On November 11, 2017 new director was appointed.
filed on: 13th, November 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 11, 2017
filed on: 11th, November 2017
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2017
filed on: 3rd, October 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 2, 2017
filed on: 18th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to January 31, 2016
filed on: 2nd, October 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 2, 2016
filed on: 23rd, May 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on May 23, 2016: 98.00 GBP
|
capital |
|
SH01 |
Capital declared on October 21, 2015: 98.00 GBP
filed on: 29th, April 2016
|
capital |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, April 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2016
|
gazette |
Free Download
(1 page)
|
AP01 |
On October 24, 2015 new director was appointed.
filed on: 26th, October 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Cabnet Ltd Wychbury Greaves Towers Plaza Wheelhouse Road Rugeley Staffordshire WS15 1UN. Change occurred on June 8, 2015. Company's previous address: U 225 186 st Albans Road Watford WD24 4AS United Kingdom.
filed on: 8th, June 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, January 2015
|
incorporation |
Free Download
(36 pages)
|