|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
19 Jun 2025 |
AD01 |
Registered office address changed from Suite 501 Unite 2 94Aw Ycliffe Road Northampton NN1 5JF to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 19 June 2025
|
|
|
19 Jun 2025 |
600 |
Appointment of a voluntary liquidator
|
|
|
19 Jun 2025 |
RESOLUTIONS |
Resolutions
-
LRESEX ‐
Extraordinary resolution to wind up on 2025-06-16
|
|
|
19 Jun 2025 |
LIQ02 |
Statement of affairs
|
|
|
15 May 2025 |
AD01 |
Registered office address changed from Unit 7a Radford Crescent Billericay CM12 0DU England to Suite 501 Unite 2 94Aw Ycliffe Road Northampton NN1 5JF on 15 May 2025
|
|
|
28 Feb 2025 |
AA |
Micro company accounts made up to 31 May 2024
|
|
|
16 Dec 2024 |
CS01 |
Confirmation statement made on 14 December 2024 with no updates
|
|
|
18 Dec 2023 |
CS01 |
Confirmation statement made on 14 December 2023 with no updates
|
|
|
04 Sep 2023 |
AA |
Micro company accounts made up to 31 May 2023
|
|
|
28 Feb 2023 |
AA |
Micro company accounts made up to 31 May 2022
|
|
|
17 Feb 2023 |
AD01 |
Registered office address changed from Level 39 One Canada Square London E14 5AB England to Unit 7a Radford Crescent Billericay CM12 0DU on 17 February 2023
|
|
|
14 Dec 2022 |
CS01 |
Confirmation statement made on 14 December 2022 with no updates
|
|
|
23 Mar 2022 |
CS01 |
Confirmation statement made on 14 December 2021 with no updates
|
|
|
28 Feb 2022 |
AA |
Micro company accounts made up to 31 May 2021
|
|
|
28 May 2021 |
AA |
Micro company accounts made up to 31 May 2020
|
|
|
04 Jan 2021 |
CS01 |
Confirmation statement made on 14 December 2020 with no updates
|
|
|
25 Feb 2020 |
AA |
Micro company accounts made up to 31 May 2019
|
|
|
13 Feb 2020 |
AD01 |
Registered office address changed from Unit 7a Radford Crescent Billericay CM12 0DU England to Level 39 One Canada Square London E14 5AB on 13 February 2020
|
|
|
10 Feb 2020 |
CS01 |
Confirmation statement made on 14 December 2019 with updates
|
|
|
01 Nov 2019 |
SH01 |
Statement of capital following an allotment of shares on 9 October 2019
|
|
|
28 Oct 2019 |
AD01 |
Registered office address changed from Vicarage Court 160 Ermin Street Swindon SN3 4NE England to Unit 7a Radford Crescent Billericay CM12 0DU on 28 October 2019
|
|
|
12 Jun 2019 |
AD01 |
Registered office address changed from Priam House Fire Fly Avenue Swindon Wiltshire SN2 2EH United Kingdom to Vicarage Court 160 Ermin Street Swindon SN3 4NE on 12 June 2019
|
|
|
16 Apr 2019 |
SH01 |
Statement of capital following an allotment of shares on 3 April 2019
|
|
|
16 Apr 2019 |
SH01 |
Statement of capital following an allotment of shares on 26 March 2019
|
|
|
28 Feb 2019 |
SH02 |
Sub-division of shares on 6 February 2019
|
|