(CS01) Confirmation statement with no updates Tue, 21st Feb 2023
filed on: 11th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, August 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 4th, August 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 21st Feb 2022
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 21st Apr 2022. New Address: 5 Standish Close Coventry CV2 5NN. Previous address: The Lawns Business Centre the Lawns Hinckley Leicestershire LE10 1DY United Kingdom
filed on: 21st, April 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 21st Feb 2021
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 15th, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 25th Dec 2020
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Wed, 9th Dec 2020 - the day director's appointment was terminated
filed on: 24th, December 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 9th Dec 2020
filed on: 24th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 9th Dec 2020
filed on: 24th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Wed, 9th Dec 2020 - the day secretary's appointment was terminated
filed on: 24th, December 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 24th Dec 2020. New Address: The Lawns Business Centre the Lawns Hinckley Leicestershire LE10 1DY. Previous address: Unit 5 Liberty Way Nuneaton Warwickshire CV11 6RZ United Kingdom
filed on: 24th, December 2020
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 9th Dec 2020 new director was appointed.
filed on: 24th, December 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 14th Jul 2020
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Fri, 10th Jul 2020 new director was appointed.
filed on: 13th, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 13th Jul 2020
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 13th Jul 2020
filed on: 13th, July 2020
| resolution
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Fri, 10th Jul 2020
filed on: 10th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 10th Jul 2020
filed on: 10th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 10th Jul 2020
filed on: 10th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Fri, 10th Jul 2020
filed on: 10th, July 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 10th Jul 2020. New Address: Unit 5 Liberty Way Nuneaton Warwickshire CV11 6RZ. Previous address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England
filed on: 10th, July 2020
| address
|
Free Download
(1 page)
|
(TM01) Fri, 10th Jul 2020 - the day director's appointment was terminated
filed on: 10th, July 2020
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 30th Jun 2020
filed on: 10th, July 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 10th Jun 2020
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Thu, 9th Jul 2020
filed on: 10th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Thu, 9th Jul 2020
filed on: 10th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Thu, 9th Jul 2020 new director was appointed.
filed on: 10th, July 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 9th Jul 2020. New Address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA. Previous address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England
filed on: 9th, July 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 12th Jun 2020
filed on: 12th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Fri, 12th Jun 2020 - the day director's appointment was terminated
filed on: 12th, June 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 12th Jun 2020. New Address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY. Previous address: The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
filed on: 12th, June 2020
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 30th Jun 2019
filed on: 2nd, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 10th Jun 2019
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, June 2018
| incorporation
|
Free Download
(23 pages)
|
(SH01) Capital declared on Mon, 11th Jun 2018: 1.00 GBP
capital
|
|