(CS01) Confirmation statement with no updates August 22, 2023
filed on: 3rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: May 26, 2023
filed on: 30th, May 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 26, 2023
filed on: 30th, May 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(7 pages)
|
(AP01) On May 26, 2023 new director was appointed.
filed on: 30th, May 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Prydis Senate Court Southernhay Gardens Exeter EX1 1NT England to Old Flowerpot Inn 147 High Street Kingswood Bristol BS15 4AQ on May 30, 2023
filed on: 30th, May 2023
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control May 26, 2023
filed on: 30th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control May 26, 2023
filed on: 30th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control May 26, 2023
filed on: 30th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control May 26, 2023
filed on: 30th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control May 26, 2023
filed on: 30th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 26, 2023
filed on: 30th, May 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 26, 2023
filed on: 30th, May 2023
| officers
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 26th, May 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 22, 2022
filed on: 2nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates August 22, 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2020
filed on: 16th, August 2021
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control March 13, 2020
filed on: 3rd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control March 13, 2020
filed on: 3rd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement September 3, 2020
filed on: 3rd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control March 13, 2020
filed on: 3rd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control March 13, 2020
filed on: 3rd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control September 3, 2020
filed on: 3rd, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 22, 2020
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on September 1, 2020
filed on: 3rd, September 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control March 13, 2020
filed on: 3rd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 4, Corum 2 Crown Way Warmley Bristol BS30 8FJ England to C/O Prydis Senate Court Southernhay Gardens Exeter EX1 1NT on July 14, 2020
filed on: 14th, July 2020
| address
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 16th, April 2020
| incorporation
|
Free Download
(10 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 16th, April 2020
| resolution
|
Free Download
(1 page)
|
(MR01) Registration of charge 121713220001, created on March 13, 2020
filed on: 17th, March 2020
| mortgage
|
Free Download
(16 pages)
|
(PSC07) Cessation of a person with significant control March 13, 2020
filed on: 17th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 17th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on February 13, 2020: 100.00 GBP
filed on: 17th, March 2020
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 474B Bath Road Saltford Bristol BS31 3DJ England to Unit 4, Corum 2 Crown Way Warmley Bristol BS30 8FJ on February 25, 2020
filed on: 25th, February 2020
| address
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on February 24, 2020
filed on: 25th, February 2020
| officers
|
Free Download
(1 page)
|
(AP01) On February 21, 2020 new director was appointed.
filed on: 24th, February 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On September 6, 2019 new director was appointed.
filed on: 6th, September 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On September 6, 2019 new director was appointed.
filed on: 6th, September 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, August 2019
| incorporation
|
Free Download
(11 pages)
|
(SH01) Capital declared on August 23, 2019: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|