PSC04 |
Change to a person with significant control 17th January 2024
filed on: 18th, January 2024
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 17th January 2024 director's details were changed
filed on: 17th, January 2024
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 61 Bridge Street Kington HR5 3DJ United Kingdom on 17th January 2024 to 17 Wooster Close Edwalton Nottingham NG12 4JT
filed on: 17th, January 2024
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th December 2023
filed on: 1st, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2022
filed on: 25th, April 2023
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, April 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, March 2023
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 16th December 2022
filed on: 28th, December 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th December 2022
filed on: 28th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 1st November 2021
filed on: 12th, May 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st November 2021
filed on: 12th, May 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st November 2021
filed on: 11th, May 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st December 2021 to 31st March 2022
filed on: 14th, February 2022
|
accounts |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 19th, January 2022
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 7th, January 2022
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, December 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 16th December 2021
filed on: 16th, December 2021
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 61 Bridge Street Kington HR5 3DJ United Kingdom on 10th December 2021 to 61 Bridge Street Kington HR5 3DJ
filed on: 10th, December 2021
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 122 124 Cranbrook Road Ilford IG1 4LZ England on 10th December 2021 to 61 Bridge Street Kington HR5 3DJ
filed on: 10th, December 2021
|
address |
Free Download
(1 page)
|
CH01 |
On 28th November 2021 director's details were changed
filed on: 10th, December 2021
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, October 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, April 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th February 2021
filed on: 13th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 6th February 2020
filed on: 20th, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 14th December 2016
filed on: 30th, December 2019
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th December 2019
filed on: 27th, December 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 2nd, December 2019
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 8th August 2019
filed on: 8th, August 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th February 2019
filed on: 19th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 4th December 2018
filed on: 4th, December 2018
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AD01 |
Change of registered address from 130 Cranbrook Road Ilford United Kingdom IG1 4LZ England on 3rd December 2018 to 122 124 Cranbrook Road Ilford IG1 4LZ
filed on: 3rd, December 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th November 2018
filed on: 6th, November 2018
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2017
filed on: 14th, September 2018
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 18th July 2018
filed on: 30th, July 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 19 Ben Tillet Close Barking Essex IG11 9NT United Kingdom on 30th March 2018 to 130 Cranbrook Road Ilford United Kingdom IG1 4LZ
filed on: 30th, March 2018
|
address |
Free Download
(1 page)
|
CH01 |
On 30th March 2018 director's details were changed
filed on: 30th, March 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st December 2017
filed on: 6th, February 2018
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 6th February 2018
filed on: 6th, February 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th January 2018
filed on: 6th, February 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 6th February 2018
filed on: 6th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 31st January 2018
filed on: 31st, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 14th December 2016
filed on: 31st, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 5th December 2017
filed on: 5th, December 2017
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 24th November 2017
filed on: 30th, November 2017
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 30th November 2017
filed on: 30th, November 2017
|
officers |
Free Download
(1 page)
|
AP03 |
On 30th November 2017, company appointed a new person to the position of a secretary
filed on: 30th, November 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 26th November 2017 director's details were changed
filed on: 27th, November 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 24th November 2017
filed on: 27th, November 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th November 2017
filed on: 27th, November 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 24th November 2017
filed on: 27th, November 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 24th November 2017
filed on: 27th, November 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Kemp House 160 City Road London London EC1V 2NX United Kingdom on 26th November 2017 to 19 Ben Tillet Close Barking Essex IG11 9NT
filed on: 26th, November 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th September 2017
filed on: 14th, September 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 14th, December 2016
|
incorporation |
Free Download
(32 pages)
|