(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, November 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 13th Aug 2022
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Mon, 14th Feb 2022
filed on: 14th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 14th Feb 2022 director's details were changed
filed on: 14th, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 13th Aug 2021
filed on: 7th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thu, 13th Aug 2020
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on Wed, 6th May 2020
filed on: 19th, November 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 19th Nov 2020
filed on: 19th, November 2020
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 13th Aug 2020 director's details were changed
filed on: 13th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 13th Aug 2020
filed on: 13th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 13th Aug 2019
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) Director's details were changed
filed on: 5th, February 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 31st Jan 2019 director's details were changed
filed on: 4th, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 31st Jan 2019
filed on: 4th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 13th Aug 2018
filed on: 27th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sun, 13th Aug 2017
filed on: 28th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Tue, 11th Oct 2016
filed on: 21st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, July 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, July 2017
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 30th Aug 2016
filed on: 30th, January 2017
| officers
|
Free Download
(1 page)
|
(CH03) On Tue, 11th Oct 2016 secretary's details were changed
filed on: 11th, October 2016
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Rubis House 15 Friarn Street Bridgwater Somerset TA6 3LH England on Tue, 11th Oct 2016 to 4 King Square Bridgwater Somerset TA6 3YF
filed on: 11th, October 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 13th Aug 2016
filed on: 4th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Lambourne House 1 Taunton Road Bridgwater Somerset TA6 3LW United Kingdom on Fri, 11th Dec 2015 to Rubis House 15 Friarn Street Bridgwater Somerset TA6 3LH
filed on: 11th, December 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, August 2015
| incorporation
|
Free Download
(24 pages)
|
(SH01) Capital declared on Thu, 13th Aug 2015: 40.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|