AD01 |
Change of registered address from 4 Barley Mews Rudgwick West Sussex RH12 3XL England on Thu, 5th May 2022 to C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA
filed on: 5th, May 2022
|
address |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 95 Burdon Lane Cheam Sutton SM2 7BZ England on Thu, 10th Feb 2022 to 4 Barley Mews Rudgwick West Sussex RH12 3XL
filed on: 10th, February 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 13th, October 2021
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, June 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, June 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 2nd Mar 2021
filed on: 22nd, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Sun, 1st Nov 2020
filed on: 22nd, December 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Sun, 1st Nov 2020 new director was appointed.
filed on: 12th, November 2020
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sun, 1st Nov 2020
filed on: 10th, November 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sun, 1st Nov 2020
filed on: 10th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 2nd Mar 2020
filed on: 2nd, March 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Fri, 28th Feb 2020
filed on: 2nd, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 20th Jan 2020
filed on: 2nd, March 2020
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On Mon, 24th Feb 2020 new director was appointed.
filed on: 25th, February 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 24th Feb 2020
filed on: 25th, February 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 27th Jan 2020
filed on: 27th, January 2020
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On Mon, 20th Jan 2020 new director was appointed.
filed on: 21st, January 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 20th Jan 2020
filed on: 21st, January 2020
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, January 2020
|
incorporation |
Free Download
(10 pages)
|