GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, October 2020
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, September 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, September 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th September 2019
filed on: 20th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 28th April 2018
filed on: 24th, April 2019
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 29th April 2018
filed on: 31st, January 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th September 2018
filed on: 28th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 20th September 2018. New Address: 5-6 the Courtyard East Park Crawley RH10 6AG. Previous address: 3 Staplow Road Worcester WR5 2LZ England
filed on: 20th, September 2018
|
address |
Free Download
(1 page)
|
CH01 |
On 20th September 2018 director's details were changed
filed on: 20th, September 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 19th September 2018
filed on: 20th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 31st October 2017 to 30th April 2018
filed on: 22nd, June 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th September 2017
filed on: 17th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 28th August 2017. New Address: 3 Staplow Road Worcester WR5 2LZ. Previous address: 47 Ryton Way Hilton Derby DE65 5GY England
filed on: 28th, August 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 30th, May 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 17th September 2016
filed on: 19th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: 1st September 2016. New Address: 47 Ryton Way Hilton Derby DE65 5GY. Previous address: Suite 111, Building B115 Bedford Technology Park Thurleigh Bedford MK44 2YP England
filed on: 1st, September 2016
|
address |
Free Download
(1 page)
|
CH01 |
On 1st January 2016 director's details were changed
filed on: 27th, July 2016
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 17th November 2015: 100.00 GBP
filed on: 27th, November 2015
|
capital |
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 30th September 2016 to 31st October 2016
filed on: 27th, November 2015
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: 27th November 2015. New Address: Suite 111, Building B115 Bedford Technology Park Thurleigh Bedford MK44 2YP. Previous address: C/O Rre Rre Unit 4 Lodge Industrial Estate Rushden Northamptonshire NN10 6BQ England
filed on: 27th, November 2015
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 9th November 2015. New Address: C/O Rre Rre Unit 4 Lodge Industrial Estate Rushden Northamptonshire NN10 6BQ. Previous address: 4 Sanders Lodge Industrial Estate Rushden Northamptonshire NN10 6BQ United Kingdom
filed on: 9th, November 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, September 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 18th September 2015: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|