CS01 |
Confirmation statement with no updates 2024-01-31
filed on: 14th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2023-02-28
filed on: 9th, December 2023
|
accounts |
Free Download
(7 pages)
|
AD01 |
New registered office address 29 Squadron Sam Thompson 29 Squadron, Raf Coningsby Lincoln Lincolnshire LN4 4SY. Change occurred on 2023-12-07. Company's previous address: 4 Knapthorpe Cottage Newark NG23 6AZ England.
filed on: 7th, December 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-01-31
filed on: 12th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2022-02-28
filed on: 30th, November 2022
|
accounts |
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 2022-11-09
filed on: 9th, November 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 4 Knapthorpe Cottage Newark NG23 6AZ. Change occurred on 2022-11-09. Company's previous address: 11 East Drive Tattershall Lincoln LN4 4LT England.
filed on: 9th, November 2022
|
address |
Free Download
(1 page)
|
CH01 |
On 2022-11-09 director's details were changed
filed on: 9th, November 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-04-08
filed on: 20th, April 2022
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022-04-08
filed on: 18th, April 2022
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
New registered office address 11 East Drive Tattershall Lincoln LN4 4LT. Change occurred on 2022-04-18. Company's previous address: Charlecote the Street Redgrave Diss IP22 1RW England.
filed on: 18th, April 2022
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2022-04-08
filed on: 18th, April 2022
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-04-08
filed on: 18th, April 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-01-31
filed on: 11th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-02-28
filed on: 3rd, November 2021
|
accounts |
Free Download
(7 pages)
|
AA |
Accounts for a dormant company made up to 2020-02-28
filed on: 19th, May 2021
|
accounts |
Free Download
(7 pages)
|
AA |
Accounts for a dormant company made up to 2019-02-28
filed on: 19th, May 2021
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 2021-02-12 director's details were changed
filed on: 15th, February 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-02-08
filed on: 9th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-31
filed on: 9th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, February 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-01-31
filed on: 31st, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, February 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-01-31
filed on: 31st, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Charlecote the Street Redgrave Diss IP22 1RW. Change occurred on 2019-01-14. Company's previous address: Health & Wellbeing Innovation Centre Treliske Truro TR1 3FF United Kingdom.
filed on: 14th, January 2019
|
address |
Free Download
(1 page)
|
CH01 |
On 2019-01-12 director's details were changed
filed on: 12th, January 2019
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019-01-11
filed on: 12th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019-01-11
filed on: 12th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-01-11
filed on: 12th, January 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-01-11
filed on: 12th, January 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-01-11
filed on: 12th, January 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-01-11
filed on: 11th, January 2019
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Health & Wellbeing Innovation Centre Treliske Truro TR1 3FF. Change occurred on 2018-12-11. Company's previous address: 133 Sycamore Close Burghfield Readind RG30 3SW England.
filed on: 11th, December 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-12-08
filed on: 10th, December 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-02-28
filed on: 14th, November 2018
|
accounts |
Free Download
(14 pages)
|
AP01 |
New director was appointed on 2018-06-09
filed on: 9th, June 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-06-03
filed on: 5th, June 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 133 Sycamore Close Burghfield Readind RG30 3SW. Change occurred on 2018-06-05. Company's previous address: 48 Davenport Road New Tupton Chesterfield Derbyshire S42 6YA.
filed on: 5th, June 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-06-03
filed on: 3rd, June 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-06-03
filed on: 3rd, June 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-02-01
filed on: 3rd, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2017-07-01
filed on: 5th, July 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-06-24
filed on: 28th, June 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017-02-27 director's details were changed
filed on: 27th, February 2017
|
officers |
Free Download
(2 pages)
|