(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 25th, April 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 30th June 2022
filed on: 18th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 7th July 2021
filed on: 6th, April 2022
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, October 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 30th June 2021
filed on: 12th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, October 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 10th July 2020
filed on: 8th, October 2021
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 26th July 2020
filed on: 14th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 26th July 2020 director's details were changed
filed on: 14th, July 2021
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 9th July 2020 to 8th July 2020
filed on: 8th, July 2021
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 9th July 2020
filed on: 9th, April 2021
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 25th July 2020
filed on: 25th, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 25th July 2020
filed on: 25th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 25th July 2020
filed on: 25th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 25th July 2020
filed on: 25th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from 15th February 2020 to 10th July 2020
filed on: 25th, July 2020
| accounts
|
Free Download
(1 page)
|
(AP04) New secretary appointment on 25th July 2020
filed on: 25th, July 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 25th July 2020 - the day director's appointment was terminated
filed on: 25th, July 2020
| officers
|
Free Download
(1 page)
|
(TM02) 5th April 2019 - the day secretary's appointment was terminated
filed on: 11th, July 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 11th July 2020. New Address: Ground Floor 20 High Street Ellesmere SY12 0EP. Previous address: C/O: Bws Rear Office 20 High Street Ellesmere Shropshire SY12 0EP England
filed on: 11th, July 2020
| address
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 16th February 2019
filed on: 29th, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 16th February 2020
filed on: 29th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 15th February 2019
filed on: 6th, October 2019
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 6th October 2019
filed on: 6th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 6th October 2019 director's details were changed
filed on: 6th, October 2019
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 15th February 2019
filed on: 6th, October 2019
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 30th December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(1 page)
|
(TM01) 31st December 2018 - the day director's appointment was terminated
filed on: 15th, February 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 15th February 2019. New Address: C/O: Bws Rear Office 20 High Street Ellesmere Shropshire SY12 0EP. Previous address: 1 Hope Terrace Chard TA20 1JA United Kingdom
filed on: 15th, February 2019
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 31st December 2018
filed on: 15th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st January 2019
filed on: 15th, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 6th February 2019
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 1st January 2019
filed on: 15th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 31st December 2018
filed on: 14th, February 2019
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2018
filed on: 14th, February 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2018
filed on: 8th, October 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, July 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 31st December 2017
filed on: 1st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, May 2018
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 13th June 2017. New Address: 1 Hope Terrace Chard TA20 1JA. Previous address: Leamington Registries 1 Hope Terrace Chard England
filed on: 13th, June 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 7th, February 2017
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 7th February 2017: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|