(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 27th, August 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 11th, June 2019
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 30th, May 2019
| dissolution
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Friday 29th March 2019
filed on: 1st, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 6th March 2019 director's details were changed
filed on: 8th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 6th March 2019
filed on: 7th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 8th November 2018
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wednesday 8th November 2017
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Tuesday 21st November 2017
filed on: 22nd, November 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 8th November 2016
filed on: 1st, December 2016
| confirmation statement
|
Free Download
(11 pages)
|
(CH01) On Monday 30th November 2015 director's details were changed
filed on: 30th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 30th November 2015 director's details were changed
filed on: 30th, November 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 4 King Square Bridgwater Somerset TA6 3YF. Change occurred on Monday 30th November 2015. Company's previous address: 4 King Square Bridgewater Somerset TA6 3YF United Kingdom.
filed on: 30th, November 2015
| address
|
Free Download
(1 page)
|
(CH01) On Monday 30th November 2015 director's details were changed
filed on: 30th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 30th November 2015 director's details were changed
filed on: 30th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 30th November 2015 director's details were changed
filed on: 30th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 17th November 2015 director's details were changed
filed on: 17th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 17th November 2015 director's details were changed
filed on: 17th, November 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 9th, November 2015
| incorporation
|
Free Download
(59 pages)
|
(SH01) 5.00 GBP is the capital in company's statement on Monday 9th November 2015
capital
|
|