TM01 |
Director's appointment was terminated on April 7, 2022
filed on: 7th, April 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 7, 2022
filed on: 7th, April 2022
|
officers |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 20-22 Wenlock Road London N1 7GU. Change occurred on February 22, 2021. Company's previous address: 1a the Mill East Farndon Road Marston Trussell Market Harborough Leicestershire LE16 9TU England.
filed on: 22nd, February 2021
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 20-22 Wenlock Street London N1 7GU. Change occurred on February 22, 2021. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 22nd, February 2021
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on January 26, 2021
filed on: 26th, January 2021
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AP01 |
On January 22, 2021 new director was appointed.
filed on: 25th, January 2021
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 22, 2021
filed on: 25th, January 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control January 22, 2021
filed on: 25th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 25, 2021
filed on: 25th, January 2021
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address 1a the Mill East Farndon Road Marston Trussell Market Harborough Leicestershire LE16 9TU. Change occurred on January 25, 2021. Company's previous address: Crown House 27 Old Gloucester Street London WC1N 3AX England.
filed on: 25th, January 2021
|
address |
Free Download
(1 page)
|
AP01 |
On January 22, 2021 new director was appointed.
filed on: 25th, January 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 22, 2021
filed on: 25th, January 2021
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on January 18, 2021
filed on: 18th, January 2021
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AD01 |
New registered office address Crown House 27 Old Gloucester Street London WC1N 3AX. Change occurred on January 15, 2021. Company's previous address: 1a the Mill East Farndon Road Marston Trussell Market Harborough Leicestershire LE16 9TU England.
filed on: 15th, January 2021
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 15, 2021
filed on: 15th, January 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control January 15, 2021
filed on: 15th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 15, 2021
filed on: 15th, January 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 15, 2021
filed on: 15th, January 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On January 15, 2021 new director was appointed.
filed on: 15th, January 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 15, 2021
filed on: 15th, January 2021
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 9, 2020
filed on: 17th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On August 21, 2019 director's details were changed
filed on: 21st, August 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On August 21, 2019 director's details were changed
filed on: 21st, August 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 1a the Mill East Farndon Road Marston Trussell Market Harborough Leicestershire LE16 9TU. Change occurred on August 21, 2019. Company's previous address: 27 Old Gloucester Street London WC1N 3AX United Kingdom.
filed on: 21st, August 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 15th, July 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 9, 2019
filed on: 10th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control June 10, 2019
filed on: 10th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 27 Old Gloucester Street London WC1N 3AX. Change occurred on March 25, 2019. Company's previous address: 776-778 Barking Road London E13 9PJ England.
filed on: 25th, March 2019
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on January 1, 2019
filed on: 25th, March 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 9, 2018
filed on: 20th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 102259680001, created on June 7, 2018
filed on: 14th, June 2018
|
mortgage |
Free Download
(13 pages)
|
CH01 |
On March 1, 2018 director's details were changed
filed on: 10th, March 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 1, 2018 director's details were changed
filed on: 10th, March 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 10th, March 2018
|
accounts |
Free Download
(2 pages)
|
CH03 |
On March 1, 2018 secretary's details were changed
filed on: 10th, March 2018
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 776-778 Barking Road London E13 9PJ. Change occurred on December 21, 2017. Company's previous address: 5 Cherry Tree Henry Hall Building Union Road Sheffield S11 9EF England.
filed on: 21st, December 2017
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, September 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 9, 2017
filed on: 15th, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, September 2017
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 5 Cherry Tree Henry Hall Building Union Road Sheffield S11 9EF. Change occurred on October 11, 2016. Company's previous address: 6 Slacks Lane Chesterfield S458HH England.
filed on: 11th, October 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, June 2016
|
incorporation |
Free Download
(9 pages)
|