(CS01) Confirmation statement with no updates 16th November 2023
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2022
filed on: 9th, October 2023
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 4th August 2023
filed on: 7th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Suite One, Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU England on 4th August 2023 to Unit 1 Cropper Row Alton Road Ross-on-Wye HR9 5LA
filed on: 4th, August 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 4th August 2023
filed on: 4th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 4th August 2023 director's details were changed
filed on: 4th, August 2023
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 29th September 2022
filed on: 26th, June 2023
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 26th June 2023
filed on: 26th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 1 Cropper Row Alton Road Ross-on-Wye Herefordshire HR9 5LB England on 26th June 2023 to Suite One, Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU
filed on: 26th, June 2023
| address
|
Free Download
(1 page)
|
(CH01) On 26th June 2023 director's details were changed
filed on: 26th, June 2023
| officers
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 10th January 2023
filed on: 10th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 10th January 2023
filed on: 10th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 21st November 2022
filed on: 1st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 2 Hollyhill Road Forest Vale Industrial Estate Cinderford GL14 2YA England on 2nd September 2022 to Unit 1 Cropper Row Alton Road Ross-on-Wye Herefordshire HR9 5LB
filed on: 2nd, September 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th September 2021
filed on: 17th, June 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 21st November 2021
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 21st November 2020
filed on: 31st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 21st November 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2018
filed on: 12th, June 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 21st November 2018
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, September 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th September 2017
filed on: 14th, September 2018
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, September 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st November 2017
filed on: 1st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 29th November 2017 director's details were changed
filed on: 1st, December 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 30th September 2015
filed on: 22nd, June 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 46 High Street Cinderford Gloucestershire GL14 2SX England on 29th November 2016 to Unit 2 Hollyhill Road Forest Vale Industrial Estate Cinderford GL14 2YA
filed on: 29th, November 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 21st November 2016
filed on: 29th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2015
filed on: 7th, June 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 23 Westfield Park Redland Bristol BS6 6LT on 11th May 2016 to 46 High Street Cinderford Gloucestershire GL14 2SX
filed on: 11th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 21st November 2015
filed on: 23rd, December 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Fusion Design & Create Ltd 77 Stokes Croft Bristol Bristol BS1 3rd on 19th June 2015 to 23 Westfield Park Redland Bristol BS6 6LT
filed on: 19th, June 2015
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 21st November 2014
filed on: 21st, November 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 21st November 2014
filed on: 21st, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 21st November 2014: 1000.00 GBP
capital
|
|
(AP01) New director was appointed on 10th November 2014
filed on: 10th, November 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 8th, September 2014
| incorporation
|
Free Download
(26 pages)
|