GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, October 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 18a Beckside Mills Beckside Lane Bradford BD7 2JX England to 124 City Road London EC1V 2NX on Sunday 5th February 2023
filed on: 5th, February 2023
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Riding House Eastern Way Cannock WS11 7FH England to Unit 18a Beckside Mills Beckside Lane Bradford BD7 2JX on Wednesday 28th December 2022
filed on: 28th, December 2022
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th December 2021
filed on: 11th, November 2022
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Thursday 3rd November 2022 director's details were changed
filed on: 3rd, November 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Riding House Eastern Way Cannock WS11 7FH England to 2 Tennyson Road Birmingham B10 0HB on Thursday 3rd November 2022
filed on: 3rd, November 2022
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 Tennyson Road Birmingham B10 0HB England to Riding House Eastern Way Cannock WS11 7FH on Thursday 3rd November 2022
filed on: 3rd, November 2022
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 3rd November 2022
filed on: 3rd, November 2022
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 26th July 2022
filed on: 26th, July 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 26th July 2022
filed on: 26th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 12th July 2022
filed on: 15th, July 2022
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 15th July 2022
filed on: 15th, July 2022
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 12th July 2022.
filed on: 12th, July 2022
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 12th July 2022
filed on: 12th, July 2022
|
persons with significant control |
Free Download
(2 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 12th, July 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 29th March 2022
filed on: 11th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, July 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, June 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, June 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Regus Building, Room 209 Orbital Plaza Watling Court Cannock WS11 0EL England to Riding House Eastern Way Cannock WS11 7FH on Tuesday 20th July 2021
filed on: 20th, July 2021
|
address |
Free Download
(1 page)
|
AA01 |
Accounting period extended to Thursday 30th December 2021. Originally it was Wednesday 30th June 2021
filed on: 13th, April 2021
|
accounts |
Free Download
(1 page)
|
CH01 |
On Wednesday 31st March 2021 director's details were changed
filed on: 31st, March 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 70 High Street Haverhill Suffolk CB9 8AR United Kingdom to Regus Building, Room 209 Orbital Plaza Watling Court Cannock WS11 0EL on Wednesday 31st March 2021
filed on: 31st, March 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 29th March 2021
filed on: 29th, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thursday 25th March 2021
filed on: 25th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 25th March 2021
filed on: 25th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Thursday 25th March 2021
filed on: 25th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 25th March 2021
filed on: 25th, March 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 25th March 2021.
filed on: 25th, March 2021
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 25th March 2021
filed on: 25th, March 2021
|
persons with significant control |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 19th, March 2021
|
accounts |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Monday 1st October 2018
filed on: 3rd, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tuesday 2nd March 2021 director's details were changed
filed on: 2nd, March 2021
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 1st October 2018
filed on: 2nd, March 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 2nd March 2021
filed on: 2nd, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from King Street House 15 Upper King Street Norwich Norfolk NR3 1RB to 70 High Street Haverhill Suffolk CB9 8AR on Wednesday 10th February 2021
filed on: 10th, February 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 30th October 2020
filed on: 21st, January 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th June 2019
filed on: 16th, January 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 30th October 2019
filed on: 30th, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Tuesday 1st October 2019
filed on: 17th, October 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 19th June 2019
filed on: 28th, June 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th June 2018
filed on: 24th, January 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tuesday 19th June 2018
filed on: 7th, August 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 2nd, October 2017
|
accounts |
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control Friday 7th July 2017
filed on: 7th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 19th June 2017
filed on: 7th, July 2017
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Friday 7th July 2017
filed on: 7th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 4th, January 2017
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Sunday 19th June 2016 with full list of members
filed on: 1st, July 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 15th, February 2016
|
accounts |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 3rd, November 2015
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, October 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 19th June 2015 with full list of members
filed on: 5th, October 2015
|
annual return |
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 16th, June 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 19th June 2014 with full list of members
filed on: 14th, July 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 14th July 2014
|
capital |
|
CERTNM |
Company name changed number 28 LIMITEDcertificate issued on 13/08/13
filed on: 13th, August 2013
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 19th, June 2013
|
incorporation |
Free Download
(23 pages)
|
SH01 |
is the capital in company's statement on Wednesday 19th June 2013
|
capital |
|