GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, July 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address Office10 Market Street Oakengates Telford TF2 6EL. Change occurred on Sunday 9th July 2023. Company's previous address: 61 Bridge Street Kington HR5 3DJ England.
filed on: 9th, July 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 9th March 2023
filed on: 9th, July 2023
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, May 2023
|
gazette |
Free Download
|
TM01 |
Director's appointment was terminated on Friday 30th December 2022
filed on: 11th, January 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 30th December 2022
filed on: 11th, January 2023
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 30th December 2022
filed on: 11th, January 2023
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 30th December 2022.
filed on: 11th, January 2023
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 30th December 2022
filed on: 11th, January 2023
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 30th December 2022
filed on: 11th, January 2023
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
New registered office address 61 Bridge Street Kington HR5 3DJ. Change occurred on Wednesday 11th January 2023. Company's previous address: Kenyon House 14a Hockerill Street Bishop's Stortford Essex CM23 2DW United Kingdom.
filed on: 11th, January 2023
|
address |
Free Download
(1 page)
|
MR04 |
Charge 113962530002 satisfaction in full.
filed on: 26th, October 2022
|
mortgage |
Free Download
(1 page)
|
SH03 |
Own shares purchase
filed on: 12th, September 2022
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of acquisition of number of shares
filed on: 6th, September 2022
|
resolution |
Free Download
(2 pages)
|
SH06 |
Shares cancellation. Statement of capital on Thursday 14th July 202243.50 GBP
filed on: 5th, September 2022
|
capital |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 9th March 2022
filed on: 29th, March 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 17th, March 2022
|
accounts |
Free Download
(8 pages)
|
AP01 |
New director appointment on Wednesday 15th December 2021.
filed on: 20th, December 2021
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Thursday 31st December 2020
filed on: 7th, October 2021
|
accounts |
Free Download
(33 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 9th March 2021
filed on: 18th, March 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 9th March 2021
filed on: 18th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 9th March 2021
filed on: 18th, March 2021
|
confirmation statement |
Free Download
(5 pages)
|
AP03 |
Appointment (date: Thursday 25th February 2021) of a secretary
filed on: 4th, March 2021
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 113962530002, created on Thursday 25th February 2021
filed on: 2nd, March 2021
|
mortgage |
Free Download
(25 pages)
|
TM01 |
Director's appointment was terminated on Monday 15th February 2021
filed on: 15th, February 2021
|
officers |
Free Download
(1 page)
|
SH03 |
Own shares purchase
filed on: 21st, January 2021
|
capital |
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on Wednesday 2nd December 202091.00 GBP
filed on: 12th, January 2021
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of acquisition of number of shares
filed on: 8th, January 2021
|
resolution |
Free Download
(2 pages)
|
SH03 |
Own shares purchase
filed on: 18th, November 2020
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of acquisition of number of shares
filed on: 9th, November 2020
|
resolution |
Free Download
(1 page)
|
SH06 |
Shares cancellation. Statement of capital on Friday 2nd October 202096.00 GBP
filed on: 7th, November 2020
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 6th, November 2020
|
resolution |
Free Download
(1 page)
|
MR04 |
Charge 113962530001 satisfaction in full.
filed on: 9th, September 2020
|
mortgage |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Tuesday 31st December 2019
filed on: 7th, July 2020
|
accounts |
Free Download
(34 pages)
|
CS01 |
Confirmation statement with updates Wednesday 3rd June 2020
filed on: 4th, June 2020
|
confirmation statement |
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Thursday 19th December 2019
filed on: 29th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Wednesday 18th December 2019
filed on: 15th, January 2020
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 7th, January 2020
|
resolution |
Free Download
(36 pages)
|
SH08 |
Change of share class name or designation
filed on: 7th, January 2020
|
capital |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 18th December 2019
filed on: 19th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 18th December 2019.
filed on: 19th, December 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 18th December 2019
filed on: 19th, December 2019
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 18th December 2019
filed on: 19th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 18th December 2019.
filed on: 19th, December 2019
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 18th December 2019
filed on: 19th, December 2019
|
persons with significant control |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Monday 31st December 2018
filed on: 27th, June 2019
|
accounts |
Free Download
(32 pages)
|
CS01 |
Confirmation statement with updates Monday 3rd June 2019
filed on: 6th, June 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Sunday 30th June 2019 to Monday 31st December 2018
filed on: 28th, February 2019
|
accounts |
Free Download
(1 page)
|
SH01 |
101.00 GBP is the capital in company's statement on Friday 29th June 2018
filed on: 11th, July 2018
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 10th, July 2018
|
resolution |
Free Download
(34 pages)
|
MR01 |
Registration of charge 113962530001, created on Friday 29th June 2018
filed on: 9th, July 2018
|
mortgage |
Free Download
(53 pages)
|
NEWINC |
Company registration
filed on: 4th, June 2018
|
incorporation |
Free Download
(10 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 4th June 2018
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|