(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement 2023-07-05
filed on: 5th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2022-03-01
filed on: 5th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2022-03-01
filed on: 5th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-06-28
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2022-10-24
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-10-31
filed on: 2nd, September 2022
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 2022-03-01
filed on: 7th, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021-12-01 director's details were changed
filed on: 14th, December 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 3 Edgar Buildings George Street Bath Somerset BA1 2FJ. Change occurred on 2021-11-29. Company's previous address: The Days Carpenters Yard East Pennard Shepton Mallet BA4 6TP England.
filed on: 29th, November 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-10-24
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2021-07-27: 4.00 GBP
filed on: 27th, July 2021
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2021-07-27
filed on: 27th, July 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-10-31
filed on: 21st, April 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020-10-24
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-10-31
filed on: 4th, September 2020
| accounts
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2019-11-01: 1.00 GBP
filed on: 17th, April 2020
| capital
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-10-31
filed on: 19th, November 2019
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, November 2019
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address The Days Carpenters Yard East Pennard Shepton Mallet BA4 6TP. Change occurred on 2019-11-06. Company's previous address: 71-75 Shelton Street Shelton Street Covent Garden London WC2H 9JQ United Kingdom.
filed on: 6th, November 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-10-24
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2019-11-01
filed on: 6th, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-03-01 director's details were changed
filed on: 3rd, November 2019
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, September 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-10-24
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 25th, October 2017
| incorporation
|
Free Download
(8 pages)
|