(AA) Micro company accounts made up to 2021-07-31
filed on: 19th, December 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O More than Accountants Ltd Ground Floor, Nautica House Waters Meeting Road Bolton BL1 8SW England to C/O More than Accountants Ltd, Ground Floor, Nautica House Waters Meeting Road Bolton BL1 8SW on 2023-12-18
filed on: 18th, December 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Mount 72 Paris Street Exeter Devon EX1 2JY England to C/O More than Accountants Ltd Ground Floor, Nautica House Waters Meeting Road Bolton BL1 8SW on 2023-12-18
filed on: 18th, December 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, December 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-03-31
filed on: 30th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from The Mount Paris Street Exeter Devon EX1 2JY England to The Mount 72 Paris Street Exeter Devon EX1 2JY on 2023-06-26
filed on: 26th, June 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O More than Accountants Ltd Nautica House, Ground Floor Waters Meeting Road Bolton BL1 8SW United Kingdom to The Mount Paris Street Exeter Devon EX1 2JY on 2023-06-23
filed on: 23rd, June 2023
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, December 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Mille 1000 Great West Road Brentford Middlesex TW8 9DW England to C/O More than Accountants Ltd Nautica House, Ground Floor Waters Meet Road Bolton BL1 8SW on 2022-10-21
filed on: 21st, October 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O More than Accountants Ltd Nautica House, Ground Floor Waters Meet Road Bolton BL1 8SW United Kingdom to C/O More than Accountants Ltd Nautica House, Ground Floor Waters Meeting Road Bolton BL1 8SW on 2022-10-21
filed on: 21st, October 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-07-25
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, June 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 8 Bude Business Centre Kings Hill Industrial Estate Bude Cornwall EX23 8QN England to The Mille 1000 Great West Road Brentford Middlesex TW8 9DW on 2021-11-29
filed on: 29th, November 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-07-25
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2020-07-31
filed on: 28th, July 2021
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from The Mille 1000 Great West Road Brentford Middlesex TW8 9DW England to Unit 8 Bude Business Centre Kings Hill Industrial Estate Bude Cornwall EX23 8QN on 2021-06-04
filed on: 4th, June 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 8 Bude Business Centre Kings Hill Industrial Estate Bude Cornwall EX23 8QN England to The Mille 1000 Great West Road Brentford Middlesex TW8 9DW on 2021-02-19
filed on: 19th, February 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Mille 1000 Great West Road Brentford London TW8 9DW United Kingdom to Unit 8 Bude Business Centre Kings Hill Industrial Estate Bude Cornwall EX23 8QN on 2021-02-11
filed on: 11th, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-07-25
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on 2020-01-21
filed on: 21st, January 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-01-21
filed on: 21st, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2020-01-21
filed on: 21st, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020-01-21
filed on: 21st, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-01-21
filed on: 21st, January 2020
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 26th, July 2019
| incorporation
|
Free Download
(30 pages)
|