(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 16th, April 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 18th, January 2024
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2023-08-31
filed on: 4th, September 2023
| accounts
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened from 2024-03-31 to 2023-08-31
filed on: 16th, August 2023
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2023-03-31
filed on: 7th, August 2023
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2023-07-31
filed on: 3rd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023-07-31 director's details were changed
filed on: 2nd, August 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023-07-31
filed on: 2nd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023-07-31 director's details were changed
filed on: 2nd, August 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023-06-03
filed on: 7th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023-06-06 director's details were changed
filed on: 6th, June 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023-06-03
filed on: 6th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023-06-03 director's details were changed
filed on: 6th, June 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023-06-06 director's details were changed
filed on: 6th, June 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Garden, Barleywood Stables Long Lane Wrington Bristol BS40 5SA England to Unit 2 Temple Bridge Business Park Temple Cloud Bristol Somerset BS39 5AA on 2023-06-06
filed on: 6th, June 2023
| address
|
Free Download
(1 page)
|
(CH01) On 2023-06-03 director's details were changed
filed on: 6th, June 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023-03-15
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 10th, January 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2022-03-15
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 11th, December 2021
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2020-08-14 director's details were changed
filed on: 23rd, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021-03-15
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 16th, December 2020
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2020-04-22
filed on: 13th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-04-22
filed on: 13th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-11-12
filed on: 12th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Garden Long Lane Wrington Bristol BS40 5SA England to The Garden, Barleywood Stables Long Lane Wrington Bristol BS40 5SA on 2020-11-12
filed on: 12th, November 2020
| address
|
Free Download
(1 page)
|
(CH01) On 2020-11-12 director's details were changed
filed on: 12th, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-08-14 director's details were changed
filed on: 8th, September 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-08-14
filed on: 8th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020-08-14 director's details were changed
filed on: 8th, September 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-08-15
filed on: 30th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2020-08-14
filed on: 14th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-08-14
filed on: 14th, August 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 62 Addison Grove Taunton Somerset TA2 6JH United Kingdom to The Garden Long Lane Wrington Bristol BS40 5SA on 2020-08-14
filed on: 14th, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-03-15
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 2019-10-21
filed on: 30th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2019-10-21
filed on: 30th, October 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 22nd, August 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019-03-15
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2019-03-15
filed on: 15th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-03-15 director's details were changed
filed on: 15th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-03-15 director's details were changed
filed on: 15th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-03-15
filed on: 15th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-03-15 director's details were changed
filed on: 15th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-03-15 director's details were changed
filed on: 15th, March 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 38 st Albans Place Taunton Somerset TA2 7BQ United Kingdom to 62 Addison Grove Taunton Somerset TA2 6JH on 2018-10-17
filed on: 17th, October 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 15th, May 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2018-03-15
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017-11-27
filed on: 27th, November 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 16th, March 2017
| incorporation
|
Free Download
|
(SH01) Statement of Capital on 2017-03-16: 100.00 GBP
capital
|
|