(CS01) Confirmation statement with no updates Sat, 7th Oct 2023
filed on: 23rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Single Alternative Inspection Location changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom at an unknown date to 5th Floor Halo Counterslip Bristol BS1 6AJ
filed on: 19th, April 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 7th Oct 2022
filed on: 13th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to Sat, 31st Dec 2022
filed on: 25th, November 2021
| accounts
|
Free Download
(1 page)
|
(AP01) On Thu, 11th Nov 2021 new director was appointed.
filed on: 24th, November 2021
| officers
|
Free Download
(2 pages)
|
(AD03) Registered inspection location new location: 2 Temple Back East Temple Quay Bristol BS1 6EG.
filed on: 24th, November 2021
| address
|
Free Download
(1 page)
|
(AP03) On Thu, 11th Nov 2021, company appointed a new person to the position of a secretary
filed on: 16th, November 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 11th Nov 2021 new director was appointed.
filed on: 16th, November 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 17 Peartree Road Stanway Colchester CO3 0AB England on Tue, 16th Nov 2021 to Creo House, Unit 2 Beaufort Park Beaufort Park Way Chepstow NP16 5UH
filed on: 16th, November 2021
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Thu, 11th Nov 2021
filed on: 16th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 11th Nov 2021
filed on: 16th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 11th Nov 2021
filed on: 16th, November 2021
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Thu, 11th Nov 2021
filed on: 16th, November 2021
| officers
|
Free Download
(1 page)
|
(CH03) On Wed, 3rd Nov 2021 secretary's details were changed
filed on: 3rd, November 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 7th Oct 2021
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 26th, July 2021
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, January 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 7th Oct 2020
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Wed, 27th Jan 2021
filed on: 27th, January 2021
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
(AP01) On Tue, 1st Oct 2019 new director was appointed.
filed on: 14th, January 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 9 Bellhouse Farm Church Lane Stanway Colchester Essex CO3 8LS on Wed, 23rd Sep 2020 to Unit 17 Peartree Road Stanway Colchester CO3 0AB
filed on: 23rd, September 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 27th, January 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 7th Oct 2019
filed on: 30th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sun, 7th Oct 2018
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 7th Oct 2017
filed on: 25th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 21st, July 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 7th Oct 2016
filed on: 26th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 31st, July 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 7th Oct 2015
filed on: 4th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 20th, March 2015
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 29th, January 2015
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, November 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 7th Oct 2014
filed on: 5th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 5th Nov 2014: 4.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, November 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 7th Oct 2013
filed on: 11th, December 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 31st, July 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 7th Oct 2012
filed on: 2nd, January 2013
| annual return
|
Free Download
(3 pages)
|
(CH03) On Fri, 26th Oct 2012 secretary's details were changed
filed on: 2nd, January 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 2nd Oct 2012. Old Address: Unit 3 Griggs Business Centre West Street Coggeshall Colchester Essex CO6 1NT
filed on: 2nd, October 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 3rd, April 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 7th Oct 2011
filed on: 17th, November 2011
| annual return
|
Free Download
(3 pages)
|
(CH03) On Fri, 31st Dec 2010 secretary's details were changed
filed on: 17th, November 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, October 2010
| incorporation
|
Free Download
(18 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|