(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 16th, April 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 20th, February 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 26th Oct 2022
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Mon, 7th Nov 2022
filed on: 7th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 7th Nov 2022
filed on: 7th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 7th Nov 2022
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Mon, 7th Nov 2022 new director was appointed.
filed on: 7th, November 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 26th Oct 2022
filed on: 28th, October 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 7th, October 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 15 Bowring Close Bristol BS13 0DH England on Thu, 29th Sep 2022 to 1 Argyle Street Bath BA2 4BA
filed on: 29th, September 2022
| address
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 10th Jun 2022
filed on: 10th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Fri, 10th Jun 2022 new director was appointed.
filed on: 10th, June 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 19 London House, Swinfen Yard High Street, Stony Stratford Milton Keynes MK11 1SY England on Fri, 10th Jun 2022 to 15 Bowring Close Bristol BS13 0DH
filed on: 10th, June 2022
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 10th Jun 2022
filed on: 10th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 26th Oct 2021
filed on: 26th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Mon, 25th Oct 2021 new director was appointed.
filed on: 26th, October 2021
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Mon, 25th Oct 2021
filed on: 26th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 25th Oct 2021
filed on: 26th, October 2021
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 21 Oriole Close Blackburn BB1 6LH England on Tue, 26th Oct 2021 to 19 London House, Swinfen Yard High Street, Stony Stratford Milton Keynes MK11 1SY
filed on: 26th, October 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 25th Oct 2021
filed on: 26th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 5 Southdown Industrial Estate Southdown Road Harpenden AL5 1PW England on Thu, 2nd Sep 2021 to 21 Oriole Close Blackburn BB1 6LH
filed on: 2nd, September 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 13th, August 2021
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment terminated on Mon, 22nd Feb 2021
filed on: 22nd, February 2021
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 37 Shimbrooks Great Leighs Chelmsford Essex CM3 1SG United Kingdom on Mon, 22nd Feb 2021 to Unit 5 Southdown Industrial Estate Southdown Road Harpenden AL5 1PW
filed on: 22nd, February 2021
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 22nd Feb 2021
filed on: 22nd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 22nd Feb 2021
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Mon, 22nd Feb 2021
filed on: 22nd, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Mon, 22nd Feb 2021 new director was appointed.
filed on: 22nd, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 21st Dec 2020
filed on: 22nd, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 21st Dec 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England on Mon, 21st Dec 2020 to 37 Shimbrooks Great Leighs Chelmsford Essex CM3 1SG
filed on: 21st, December 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 21st Dec 2020
filed on: 21st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Mon, 21st Dec 2020 new director was appointed.
filed on: 21st, December 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 21st Dec 2020
filed on: 21st, December 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 8th Dec 2020
filed on: 18th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 8th Dec 2020
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Tue, 8th Dec 2020 new director was appointed.
filed on: 18th, December 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England on Tue, 8th Dec 2020 to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA
filed on: 8th, December 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 25th Nov 2020
filed on: 8th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 25th Nov 2020
filed on: 8th, December 2020
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England on Wed, 25th Nov 2020 to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY
filed on: 25th, November 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, November 2019
| incorporation
|
Free Download
(23 pages)
|