(AD01) Registered office address changed from Tugby Orchards Wood Lane Tugby Leicester LE7 9WE England to 13 Harbury Road Bristol BS9 4PN on May 16, 2018
filed on: 16th, May 2018
| address
|
Free Download
(1 page)
|
(AP01) On April 13, 2018 new director was appointed.
filed on: 16th, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 20, 2018
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 13 Harbury Road Henleaze House Bristol BS9 4PN United Kingdom to Tugby Orchards Wood Lane Tugby Leicester LE7 9WE on February 20, 2018
filed on: 20th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 15th, February 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control February 15, 2018
filed on: 15th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 15, 2018
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from January 31, 2019 to February 1, 2018
filed on: 15th, February 2018
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control February 15, 2018
filed on: 15th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 15, 2018
filed on: 15th, February 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 15, 2018
filed on: 15th, February 2018
| officers
|
Free Download
(1 page)
|
(AP01) On February 15, 2018 new director was appointed.
filed on: 15th, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Blackburn Technology Management Centre Challenge Way Office R23 Blackburn BB1 5QB England to 13 Harbury Road Henleaze House Bristol BS9 4PN on February 15, 2018
filed on: 15th, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 8, 2018
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 292 Whalley Range Company4Sale.Co.Uk Blackburn BB1 6NL to Blackburn Technology Management Centre Challenge Way Office R23 Blackburn BB1 5QB on January 8, 2018
filed on: 8th, January 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to January 31, 2017
filed on: 28th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CH02) Directors's name changed on January 8, 2017
filed on: 9th, January 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 8, 2017
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to January 31, 2016
filed on: 10th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AP01) On February 17, 2016 new director was appointed.
filed on: 17th, February 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 10, 2016
filed on: 11th, January 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 8, 2016 with full list of members
filed on: 11th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 11, 2016: 1.00 GBP
capital
|
|
(TM01) Director appointment termination date: January 10, 2016
filed on: 11th, January 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, January 2015
| incorporation
|
Free Download
(25 pages)
|
(SH01) Capital declared on January 8, 2015: 1.00 GBP
capital
|
|