(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, November 2024
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, July 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 11th Apr 2024
filed on: 2nd, July 2024
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, May 2024
| gazette
|
Free Download
(1 page)
|
(CH01) On Mon, 1st May 2023 director's details were changed
filed on: 17th, June 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 367B Church Road Frampton Cotterell Bristol BS36 2AQ United Kingdom on Sat, 17th Jun 2023 to Unit 5 Phoenix House Sandall Carr Road Kirk Sandall Doncaster South Yorkshire DN3 1QL
filed on: 17th, June 2023
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 4th Apr 2023
filed on: 11th, April 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 11th Apr 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 17th, March 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 2nd Jun 2022
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 24th, March 2022
| accounts
|
Free Download
(9 pages)
|
(SH01) Capital declared on Thu, 23rd Apr 2020: 675.00 GBP
filed on: 10th, August 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 2nd Jun 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 16th Feb 2021
filed on: 16th, February 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(PSC07) Cessation of a person with significant control Fri, 9th Oct 2020
filed on: 10th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 9th Oct 2020
filed on: 9th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 9th Oct 2020
filed on: 9th, November 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 23rd, October 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tue, 2nd Jun 2020
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Mon, 4th May 2020 director's details were changed
filed on: 4th, May 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 4th May 2020 director's details were changed
filed on: 4th, May 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 23rd Apr 2020 new director was appointed.
filed on: 23rd, April 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 23rd Apr 2020 new director was appointed.
filed on: 23rd, April 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sun, 2nd Jun 2019
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Fri, 3rd Jun 2016
filed on: 24th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(7 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 16th, July 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sat, 2nd Jun 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(7 pages)
|
(CH01) On Thu, 2nd Nov 2017 director's details were changed
filed on: 2nd, November 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 2nd Jun 2017
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Wed, 8th Feb 2017
filed on: 27th, February 2017
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Mon, 19th Sep 2016: 600.00 GBP
filed on: 23rd, September 2016
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 19th Sep 2016: 600.00 GBP
filed on: 23rd, September 2016
| capital
|
Free Download
(3 pages)
|
(AP01) On Mon, 19th Sep 2016 new director was appointed.
filed on: 22nd, September 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Mon, 19th Sep 2016: 600.00 GBP
filed on: 22nd, September 2016
| capital
|
Free Download
(3 pages)
|
(AP01) On Mon, 19th Sep 2016 new director was appointed.
filed on: 22nd, September 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 19th Sep 2016
filed on: 22nd, September 2016
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 12th Aug 2016
filed on: 12th, August 2016
| resolution
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Mon, 18th Jul 2016
filed on: 18th, July 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 18th Jul 2016 new director was appointed.
filed on: 18th, July 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, June 2016
| incorporation
|
Free Download
(26 pages)
|