(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 31st May 2023
filed on: 23rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 31st May 2022
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 2nd, May 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 13th, March 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, August 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 5th, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 31st May 2021
filed on: 31st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Friday 4th September 2020 director's details were changed
filed on: 4th, September 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 30th July 2020
filed on: 30th, July 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 29th February 2020
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Wednesday 1st April 2020
filed on: 1st, April 2020
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Friday 3rd January 2020
filed on: 3rd, January 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Monday 25th November 2019
filed on: 20th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 19th December 2018
filed on: 18th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 15th November 2019
filed on: 21st, November 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 15th November 2019
filed on: 21st, November 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 15th November 2019
filed on: 15th, November 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 15th November 2019
filed on: 15th, November 2019
| officers
|
Free Download
(1 page)
|
(SH01) 76.00 GBP is the capital in company's statement on Wednesday 13th November 2019
filed on: 15th, November 2019
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 19th December 2018.
filed on: 14th, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 13th November 2019
filed on: 14th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 13 Siskin Close Bushey WD23 2HN United Kingdom to 2 Walverns Close Bushey WD19 4QD on Wednesday 13th November 2019
filed on: 13th, November 2019
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wednesday 19th December 2018
filed on: 13th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 12th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 28th February 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Wednesday 13th February 2019.
filed on: 28th, February 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 13th February 2019.
filed on: 28th, February 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 13th February 2019.
filed on: 28th, February 2019
| officers
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 28th February 2019
filed on: 28th, February 2019
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Thursday 10th January 2019
filed on: 10th, January 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 7th January 2019.
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 19th December 2018
filed on: 20th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 19th December 2018
filed on: 20th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 19th December 2018
filed on: 19th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 19th December 2018
filed on: 19th, December 2018
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wednesday 19th December 2018
filed on: 19th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 19th December 2018.
filed on: 19th, December 2018
| officers
|
Free Download
(2 pages)
|
(AP04) On Wednesday 19th December 2018 - new secretary appointed
filed on: 19th, December 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 19th December 2018 director's details were changed
filed on: 19th, December 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 13 Siskin Close Bushey WD23 2HN on Wednesday 19th December 2018
filed on: 19th, December 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wednesday 19th December 2018
filed on: 19th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st May 2018
filed on: 3rd, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 6th May 2018
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control Thursday 14th June 2018
filed on: 14th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thursday 14th June 2018
filed on: 14th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 14th June 2018.
filed on: 14th, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 26th December 2017
filed on: 13th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on Wednesday 13th June 2018
filed on: 13th, June 2018
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 26th December 2017
filed on: 26th, December 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on Tuesday 26th December 2017
filed on: 26th, December 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st May 2017
filed on: 14th, June 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 6th May 2017
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 7th, May 2016
| incorporation
|
Free Download
(20 pages)
|