(AD01) Change of registered address from 8 Gunville Road Newport PO30 5LB England on Tue, 13th Feb 2024 to Andrews Leasehold Management Bath Hill Keynsham Bristol BS31 1HL
filed on: 13th, February 2024
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Tue, 31st Oct 2023
filed on: 26th, January 2024
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 30th Apr 2023
filed on: 2nd, May 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 30th Mar 2023
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Apr 2022
filed on: 3rd, May 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 1st Apr 2022
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Apr 2021
filed on: 30th, April 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 1st Apr 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Apr 2020
filed on: 30th, April 2020
| accounts
|
Free Download
(2 pages)
|
(AP03) On Mon, 6th Apr 2020, company appointed a new person to the position of a secretary
filed on: 6th, April 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 2nd Apr 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 30th Apr 2019
filed on: 1st, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 2nd Apr 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Apr 2018
filed on: 1st, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 2nd Apr 2018
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 1, Foulds Solicitors Ltd Westmill Road Gentlemens Field Ware SG12 0EF United Kingdom on Fri, 6th Apr 2018 to 8 Gunville Road Newport PO30 5LB
filed on: 6th, April 2018
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Wed, 5th Apr 2017: 8.00 GBP
filed on: 5th, April 2017
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, April 2017
| incorporation
|
Free Download
(42 pages)
|
(SH01) Capital declared on Mon, 3rd Apr 2017: 2.00 GBP
capital
|
|