(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, December 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 6th Oct 2023
filed on: 21st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, July 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 13th, July 2023
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, December 2022
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates Thu, 6th Oct 2022
filed on: 28th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, December 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 31st, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 6th Oct 2021
filed on: 6th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England on Wed, 6th Oct 2021 to Suite a 82 James Carter Road Bury St Edmunds Suffolk IP28 7DE
filed on: 6th, October 2021
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 6th Oct 2021 new director was appointed.
filed on: 6th, October 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 6th Oct 2021
filed on: 6th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 6th Oct 2021
filed on: 6th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 6th Oct 2021
filed on: 6th, October 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 11th Aug 2021
filed on: 13th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Wed, 11th Aug 2021
filed on: 13th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Wed, 11th Aug 2021 new director was appointed.
filed on: 13th, August 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 7th Jul 2021
filed on: 11th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 7th Jul 2021
filed on: 11th, August 2021
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England on Wed, 11th Aug 2021 to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA
filed on: 11th, August 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England on Wed, 7th Jul 2021 to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY
filed on: 7th, July 2021
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, July 2020
| incorporation
|
Free Download
(23 pages)
|