GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, March 2024
|
gazette |
Free Download
|
CS01 |
Confirmation statement with no updates Monday 15th May 2023
filed on: 15th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 27th April 2023
filed on: 11th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP04 |
Appointment (date: Monday 1st May 2023) of a secretary
filed on: 8th, May 2023
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 1st May 2023
filed on: 8th, May 2023
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 125750530004, created on Monday 21st November 2022
filed on: 22nd, November 2022
|
mortgage |
Free Download
(33 pages)
|
MR01 |
Registration of charge 125750530005, created on Monday 21st November 2022
filed on: 22nd, November 2022
|
mortgage |
Free Download
(33 pages)
|
MR01 |
Registration of charge 125750530006, created on Monday 21st November 2022
filed on: 22nd, November 2022
|
mortgage |
Free Download
(35 pages)
|
AAMD |
Amended full accounts for the period to Friday 29th April 2022
filed on: 9th, November 2022
|
accounts |
Free Download
(22 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 11th October 2022
filed on: 19th, October 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 11th October 2022.
filed on: 19th, October 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Friday 29th April 2022
filed on: 14th, October 2022
|
accounts |
Free Download
(23 pages)
|
MR01 |
Registration of charge 125750530003, created on Friday 6th May 2022
filed on: 9th, May 2022
|
mortgage |
Free Download
(35 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 27th April 2022
filed on: 5th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Thursday 24th March 2022 director's details were changed
filed on: 8th, April 2022
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 24th March 2022
filed on: 24th, March 2022
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Thursday 24th March 2022
filed on: 24th, March 2022
|
officers |
Free Download
(1 page)
|
AP04 |
Appointment (date: Tuesday 22nd March 2022) of a secretary
filed on: 24th, March 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address The Mending Rooms, Park Valley Mills Meltham Road Huddersfield HD4 7BH. Change occurred on Thursday 24th March 2022. Company's previous address: Condor House the Street Bredhurst Gillingham Kent ME7 3JY England.
filed on: 24th, March 2022
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 29th April 2021
filed on: 14th, March 2022
|
accounts |
Free Download
(25 pages)
|
AA01 |
Previous accounting period shortened from Friday 30th April 2021 to Thursday 29th April 2021
filed on: 20th, October 2021
|
accounts |
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Monday 7th June 2021
filed on: 7th, June 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 27th April 2021
filed on: 7th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 125750530002, created on Monday 16th November 2020
filed on: 18th, November 2020
|
mortgage |
Free Download
(41 pages)
|
MR01 |
Registration of charge 125750530001, created on Wednesday 1st July 2020
filed on: 6th, July 2020
|
mortgage |
Free Download
(41 pages)
|
AP01 |
New director appointment on Monday 29th June 2020.
filed on: 30th, June 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 29th June 2020
filed on: 29th, June 2020
|
officers |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Monday 22nd June 2020
filed on: 22nd, June 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement Monday 22nd June 2020
filed on: 22nd, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 22nd June 2020
filed on: 22nd, June 2020
|
officers |
Free Download
(1 page)
|
AP04 |
Appointment (date: Monday 22nd June 2020) of a secretary
filed on: 22nd, June 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 22nd June 2020 director's details were changed
filed on: 22nd, June 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 22nd June 2020 director's details were changed
filed on: 22nd, June 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Condor House the Street Bredhurst Gillingham Kent ME7 3JY. Change occurred on Monday 22nd June 2020. Company's previous address: 8-10 Grosvenor Gardens London London SW1W 0DH United Kingdom.
filed on: 22nd, June 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, April 2020
|
incorporation |
Free Download
(10 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|
SH01 |
50000.00 GBP is the capital in company's statement on Tuesday 28th April 2020
|
capital |
|