(CS01) Confirmation statement with no updates July 13, 2023
filed on: 13th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to November 30, 2022
filed on: 13th, July 2023
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, November 2022
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to November 30, 2021
filed on: 8th, November 2022
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement July 14, 2022
filed on: 14th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 14th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 13, 2022
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 13, 2021
filed on: 17th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to November 30, 2020
filed on: 17th, July 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 13, 2020
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to November 30, 2019
filed on: 13th, July 2020
| accounts
|
Free Download
(2 pages)
|
(AP01) On May 18, 2020 new director was appointed.
filed on: 18th, May 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On May 18, 2020 new director was appointed.
filed on: 18th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 9, 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to November 30, 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 27, 2018
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates December 9, 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 9th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on August 17, 2018: 6.00 GBP
filed on: 17th, August 2018
| capital
|
Free Download
(3 pages)
|
(AD03) Registered inspection location new location: C/O Richard T Bate & Company Deron House 20 Market Place Tetbury GL8 8DD.
filed on: 17th, August 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control August 17, 2018
filed on: 17th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on August 17, 2018
filed on: 17th, August 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 17, 2018
filed on: 17th, August 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 147a Clapton Common London E5 9AE. Change occurred on August 16, 2018. Company's previous address: Ground Floor Flat, 17 Clarence Square Cheltenham GL50 4JN England.
filed on: 16th, August 2018
| address
|
Free Download
(1 page)
|
(AP01) On August 16, 2018 new director was appointed.
filed on: 16th, August 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On May 1, 2018 director's details were changed
filed on: 8th, May 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On May 1, 2018 secretary's details were changed
filed on: 8th, May 2018
| officers
|
Free Download
(1 page)
|
(CH01) On May 1, 2018 director's details were changed
filed on: 8th, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to November 30, 2017
filed on: 8th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 27, 2017
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to November 30, 2016
filed on: 28th, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 27, 2016
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to November 30, 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Ground Floor Flat, 17 Clarence Square Cheltenham GL50 4JN. Change occurred on August 30, 2016. Company's previous address: 53 Bristol Street Malmesbury Wiltshire SN16 0AZ.
filed on: 30th, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 27, 2015
filed on: 17th, December 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to November 30, 2014
filed on: 31st, August 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 27, 2014
filed on: 8th, December 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on December 8, 2014: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to November 30, 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 27, 2013
filed on: 23rd, December 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on December 23, 2013: 1.00 GBP
capital
|
|
(AP01) On October 8, 2013 new director was appointed.
filed on: 8th, October 2013
| officers
|
Free Download
(3 pages)
|
(AP03) Appointment (date: October 8, 2013) of a secretary
filed on: 8th, October 2013
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, November 2012
| incorporation
|
Free Download
(19 pages)
|