(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, May 2023
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to October 31, 2022
filed on: 16th, May 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 14, 2022
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to October 31, 2021
filed on: 24th, January 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 14, 2021
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 14, 2020
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 14, 2019
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2018
filed on: 8th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 14, 2018
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 14, 2017
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On October 31, 2017 new director was appointed.
filed on: 14th, December 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On October 31, 2017 new director was appointed.
filed on: 14th, December 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 19, 2017
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control October 31, 2017
filed on: 13th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control October 31, 2017
filed on: 13th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 27, 2017
filed on: 31st, October 2017
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control October 31, 2017
filed on: 31st, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury-on-Trym Bristol BS9 3BY England to 11 Briarwood Liskeard PL14 3QQ on October 27, 2017
filed on: 27th, October 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to October 31, 2016
filed on: 8th, November 2016
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 19, 2016
filed on: 8th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On July 19, 2016 new director was appointed.
filed on: 25th, July 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 11 Briarwood Liskeard PL14 3QQ United Kingdom to The Bristol Office, 2nd Floor 5 High Street Westbury-on-Trym Bristol BS9 3BY on July 25, 2016
filed on: 25th, July 2016
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on July 22, 2016
filed on: 22nd, July 2016
| resolution
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 11 Briarwood Liskeard PL14 3QQ on July 19, 2016
filed on: 19th, July 2016
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 19, 2016
filed on: 19th, July 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, October 2015
| incorporation
|
Free Download
(20 pages)
|
(SH01) Capital declared on October 20, 2015: 1.00 GBP
capital
|
|