(AP01) On Mon, 1st Apr 2024 new director was appointed.
filed on: 3rd, April 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sun, 31st Mar 2024
filed on: 3rd, April 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 19th Nov 2023
filed on: 29th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, February 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 20 Fenchurch Street London EC3M 3BY England on Wed, 8th Feb 2023 to 20 Fenchurch Street 5th Floor London EC3M 3BY
filed on: 8th, February 2023
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 19th Nov 2022
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to Sat, 31st Dec 2022
filed on: 20th, October 2022
| accounts
|
Free Download
(1 page)
|
(AP01) On Fri, 1st Apr 2022 new director was appointed.
filed on: 22nd, September 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 3 Monarch Court the Brooms Emersons Green Bristol BS16 7FH England on Thu, 22nd Sep 2022 to 20 Fenchurch Street London EC3M 3BY
filed on: 22nd, September 2022
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 1st Apr 2022 new director was appointed.
filed on: 9th, August 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 1st Apr 2022
filed on: 9th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Fri, 1st Apr 2022
filed on: 9th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 1st Apr 2022
filed on: 9th, August 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 1st Apr 2022
filed on: 9th, August 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 1st Apr 2022 new director was appointed.
filed on: 9th, August 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 1st Apr 2022 new director was appointed.
filed on: 9th, August 2022
| officers
|
Free Download
(2 pages)
|
(AP03) On Fri, 5th Aug 2022, company appointed a new person to the position of a secretary
filed on: 9th, August 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 19th Nov 2021
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 23rd, November 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 3 & 4 Monarch Court the Brooms Emersons Green Bristol BS16 7FH on Tue, 15th Jun 2021 to 3 Monarch Court the Brooms Emersons Green Bristol BS16 7FH
filed on: 15th, June 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 11th, February 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 19th Nov 2020
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 19th Nov 2019
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Mon, 19th Nov 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sun, 19th Nov 2017
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 13th, January 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sat, 19th Nov 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 8th, March 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 19th Nov 2015
filed on: 9th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from Mon, 30th Nov 2015 to Fri, 31st Jul 2015
filed on: 6th, May 2015
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allotment resolution, Resolution
filed on: 30th, January 2015
| resolution
|
|
(SH01) Capital declared on Mon, 22nd Dec 2014: 100.00 GBP
filed on: 30th, January 2015
| capital
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, November 2014
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on Wed, 19th Nov 2014: 1.00 GBP
capital
|
|