GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, December 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, October 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 16th October 2023
filed on: 19th, October 2023
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, January 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, October 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 16th October 2022
filed on: 21st, October 2022
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
10th February 2022 - the day director's appointment was terminated
filed on: 20th, April 2022
|
officers |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, March 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 30th November 2021. New Address: 17 Dukes Meadow Backworth Tyne and Wear NE27 0GD. Previous address: 10 Gun Lane Knebworth Hertfordshire SG3 6AU England
filed on: 30th, November 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 29th November 2021
filed on: 30th, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 29th November 2021 director's details were changed
filed on: 30th, November 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 29th November 2021
filed on: 30th, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 29th November 2021 director's details were changed
filed on: 30th, November 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 29th November 2021
filed on: 29th, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 29th November 2021 director's details were changed
filed on: 29th, November 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 29th November 2021. New Address: 10 Gun Lane Knebworth Hertfordshire SG3 6AU. Previous address: 99 - 101 Kingsland Road London E2 8AG England
filed on: 29th, November 2021
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, November 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 16th October 2021
filed on: 5th, November 2021
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, April 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 16th October 2020. New Address: 99 - 101 Kingsland Road London E2 8AG. Previous address: 9 the Cathedrals Court Lane Durham DH1 3JS England
filed on: 16th, October 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 16th October 2020
filed on: 16th, October 2020
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
22nd September 2020 - the day director's appointment was terminated
filed on: 22nd, September 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 22nd September 2020
filed on: 22nd, September 2020
|
persons with significant control |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, May 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th January 2020
filed on: 3rd, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 3rd May 2020. New Address: 9 the Cathedrals Court Lane Durham DH1 3JS. Previous address: Unit 2 99-101 Kingsland Road London E2 8AG
filed on: 3rd, May 2020
|
address |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, April 2020
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st January 2019
filed on: 22nd, October 2019
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: 16th July 2019. New Address: Unit 2 99-101 Kingsland Road London E2 8AG. Previous address: 1 Station Road Low Pittington Durham DH6 1BJ United Kingdom
filed on: 16th, July 2019
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 18th January 2019
filed on: 28th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 19th, January 2018
|
incorporation |
Free Download
(13 pages)
|