(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, December 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 17th Sep 2023
filed on: 10th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, September 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 17th Sep 2022
filed on: 17th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 3rd, August 2022
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 315-317 New Kings Road London SW6 4RF England on Fri, 4th Feb 2022 to C/O the Bfmc 1 Bromley Lane Chislehurst Kent BR7 6LH
filed on: 4th, February 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 13th Jan 2022
filed on: 20th, January 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 13th Jan 2022
filed on: 18th, January 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 13th Jan 2022
filed on: 18th, January 2022
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit a Lewin House the Street Radstock BA3 3FJ England on Thu, 4th Nov 2021 to 315-317 New Kings Road London SW6 4RF
filed on: 4th, November 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 8th, October 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 17th Sep 2021
filed on: 17th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Mon, 13th Sep 2021 new director was appointed.
filed on: 13th, September 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 9th Sep 2021 director's details were changed
filed on: 9th, September 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 9th Sep 2021 director's details were changed
filed on: 9th, September 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 9th Sep 2021
filed on: 9th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Thu, 26th Aug 2021 new director was appointed.
filed on: 26th, August 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 25th Aug 2021 new director was appointed.
filed on: 25th, August 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 28th Jun 2021
filed on: 28th, June 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 12th Jun 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 339 Two Mile Hill Road Bristol BS15 1AN England on Wed, 17th Feb 2021 to Unit a Lewin House the Street Radstock BA3 3FJ
filed on: 17th, February 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 27th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 12th Jun 2020
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Sun, 1st Mar 2020 new director was appointed.
filed on: 2nd, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 12th Jun 2019
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Wed, 10th Oct 2018
filed on: 10th, October 2018
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 31st Oct 2017
filed on: 12th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 12th Jun 2018
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Sat, 10th Mar 2018 new director was appointed.
filed on: 19th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Oct 2016
filed on: 3rd, July 2017
| accounts
|
Free Download
(2 pages)
|
(AP01) On Sun, 18th Jun 2017 new director was appointed.
filed on: 22nd, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 12th Jun 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) On Thu, 8th Jun 2017 new director was appointed.
filed on: 12th, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 2 West Street Henley on Thames Oxfordshire RG9 2DU United Kingdom on Mon, 12th Jun 2017 to 339 Two Mile Hill Road Bristol BS15 1AN
filed on: 12th, June 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 1st Feb 2017
filed on: 27th, February 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 28th Oct 2016
filed on: 28th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, October 2015
| incorporation
|
Free Download
(29 pages)
|