(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2022/01/01
filed on: 11th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022/01/01
filed on: 11th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 19th, January 2022
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, December 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2021/01/01
filed on: 26th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021/01/01
filed on: 26th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021/01/01
filed on: 26th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/08/13
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2021/01/01
filed on: 24th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021/01/01
filed on: 24th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021/01/01 director's details were changed
filed on: 24th, August 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/01/01 director's details were changed
filed on: 24th, August 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/08/13
filed on: 5th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 9 Silver Street Taunton Somerset TA1 3DH England on 2020/10/09 to 5 Gielgud Close Burnham-on-Sea TA8 1RH
filed on: 9th, October 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 6th, May 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019/08/13
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to 2019/09/30. Originally it was 2019/08/31
filed on: 7th, November 2018
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 15th, August 2018
| incorporation
|
Free Download
(13 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2018/08/15
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|