CH01 |
On Monday 20th March 2023 director's details were changed
filed on: 20th, March 2023
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 18th, March 2023
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Sunday 1st January 2023 director's details were changed
filed on: 17th, March 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 17th March 2023
filed on: 17th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, January 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, January 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 30th October 2022
filed on: 13th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Marsh Barton Trading Estate Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB England to 15 Riverview Court Old Bellgate Place London E14 3SY on Monday 24th October 2022
filed on: 24th, October 2022
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Saturday 1st October 2022
filed on: 24th, October 2022
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Saturday 1st October 2022
filed on: 24th, October 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Office 103, Level 11, 25 Cabot Square London E14 4QZ England to Marsh Barton Trading Estate Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB on Friday 15th July 2022
filed on: 15th, July 2022
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Office 103, Level 11, Cabot Square London E14 4QZ England to Office 103, Level 11, 25 Cabot Square London E14 4QZ on Thursday 24th February 2022
filed on: 24th, February 2022
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Office 103 Level 11 25 Cabot Square London United Kingdom to Office 103, Level 11, Cabot Square London E14 4QZ on Tuesday 8th February 2022
filed on: 8th, February 2022
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 11th, January 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 15th, November 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 30th October 2021
filed on: 15th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Newhaven Enterprise Centre Denton Island Newhaven East Sussex BN9 9BA England to Office 103 Level 11 25 Cabot Square London on Sunday 14th November 2021
filed on: 14th, November 2021
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 13th October 2021.
filed on: 14th, November 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 13th October 2021.
filed on: 14th, November 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Office 103 Level 11 25 Cabot Square London United Kingdom to Office 103 Level 11 25 Cabot Square London on Sunday 14th November 2021
filed on: 14th, November 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 30th October 2020
filed on: 12th, November 2021
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Wednesday 13th October 2021
filed on: 12th, November 2021
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 13th October 2021
filed on: 12th, November 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sunday 10th October 2021
filed on: 12th, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sunday 10th October 2021
filed on: 12th, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, July 2021
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 8th, July 2021
|
dissolution |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, July 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, April 2021
|
gazette |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 20th March 2020
filed on: 26th, May 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 20th March 2020
filed on: 26th, May 2020
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 27th January 2020
filed on: 26th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 27th January 2020.
filed on: 27th, January 2020
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 5th November 2019
filed on: 7th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 5th November 2019
filed on: 7th, November 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 5th November 2019
filed on: 5th, November 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 30th October 2019
filed on: 30th, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 30th October 2019.
filed on: 30th, October 2019
|
officers |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Friday 18th October 2019
filed on: 18th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Friday 18th October 2019 director's details were changed
filed on: 18th, October 2019
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 18th October 2019
filed on: 18th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Denton Island Denton Island Newhaven BN9 9BA England to Newhaven Enterprise Centre Denton Island Newhaven East Sussex BN9 9BA on Sunday 29th September 2019
filed on: 29th, September 2019
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Denton Island Denton Island Newhaven BN9 9BA on Thursday 26th September 2019
filed on: 26th, September 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, April 2019
|
incorporation |
Free Download
(27 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 24th April 2019
|
capital |
|