(PSC01) Notification of a person with significant control Sunday 1st January 2023
filed on: 12th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sunday 1st January 2023
filed on: 12th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 28th February 2023
filed on: 11th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 17th August 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 15th December 2022
filed on: 11th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 28th February 2022
filed on: 11th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 15th December 2021
filed on: 30th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 30th, October 2021
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wednesday 8th April 2020
filed on: 8th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 28th February 2020
filed on: 5th, February 2021
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tuesday 15th December 2020
filed on: 15th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 15th December 2020
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Sunday 13th September 2020
filed on: 13th, September 2020
| resolution
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Sunday 3rd March 2019
filed on: 12th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 31st March 2020
filed on: 26th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tuesday 1st January 2019
filed on: 26th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 10th January 2020 director's details were changed
filed on: 13th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 12th August 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Friday 1st March 2019
filed on: 11th, April 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 4th March 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on Wednesday 6th March 2019.
filed on: 6th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 23rd February 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, February 2019
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 4th, February 2019
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, January 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 24 Lower Ashley Road St Agnes Bristol Bristol BS2 9NP on Wednesday 12th December 2018
filed on: 12th, December 2018
| address
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 5th July 2018
filed on: 6th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 4th July 2018 director's details were changed
filed on: 4th, July 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Beaufort House 113 Parson Street Bristol BS3 5QH United Kingdom to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on Wednesday 4th July 2018
filed on: 4th, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 23rd February 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, June 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, May 2018
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 24th, February 2017
| incorporation
|
Free Download
(10 pages)
|