(CH01) On Mon, 4th Mar 2024 director's details were changed
filed on: 4th, March 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 13th Feb 2024
filed on: 4th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Sat, 4th Mar 2023
filed on: 4th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 14th Feb 2024. New Address: 3 Merrivale Road Portsmouth PO2 0TJ. Previous address: 92 Ferris Way Hilperton Trowbridge BA14 7GX England
filed on: 14th, February 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 28th, November 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 13th Feb 2023
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, February 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(4 pages)
|
(CH01) On Mon, 26th Sep 2022 director's details were changed
filed on: 26th, September 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 26th Sep 2022
filed on: 26th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 26th Sep 2022. New Address: 92 Ferris Way Hilperton Trowbridge BA14 7GX. Previous address: Flat 1 Westway Business Centre Marksbury Bath Banes BA2 9HN England
filed on: 26th, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 13th Feb 2022
filed on: 18th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tue, 1st Feb 2022
filed on: 9th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Tue, 1st Feb 2022 - the day secretary's appointment was terminated
filed on: 9th, February 2022
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 9th Feb 2022. New Address: Flat 1 Westway Business Centre Marksbury Bath Banes BA2 9HN. Previous address: 55 Bristol Road Keynsham Bristol BS31 2WA United Kingdom
filed on: 9th, February 2022
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 1st Feb 2022 director's details were changed
filed on: 9th, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 13th Feb 2021
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 17th, February 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 13th Feb 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 13th Feb 2019
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 13th, November 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tue, 13th Feb 2018
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, February 2017
| incorporation
|
Free Download
(11 pages)
|