(MR04) Satisfaction of charge 101785400001 in full
filed on: 15th, January 2024
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 12th January 2024
filed on: 12th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 24th September 2023
filed on: 24th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on 29th April 2023
filed on: 29th, April 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 29th April 2023
filed on: 29th, April 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 16th March 2023
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 28th December 2022
filed on: 28th, December 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 9th June 2022
filed on: 23rd, June 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 9th June 2022
filed on: 23rd, June 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 9th June 2022
filed on: 23rd, June 2022
| officers
|
Free Download
(2 pages)
|
(DS01) Application to strike the company off the register
filed on: 16th, June 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st May 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 16th March 2022
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 18th July 2021
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2020
filed on: 6th, April 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 18th July 2020
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 101785400001, created on 2nd May 2020
filed on: 14th, May 2020
| mortgage
|
Free Download
(24 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 20th June 2019
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 4th June 2019
filed on: 11th, June 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st May 2018
filed on: 4th, February 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 5th November 2018
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2017
filed on: 13th, February 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 5th November 2017
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 33 Shellards Road Longwell Green Bristol BS30 9DP England on 14th March 2017 to Suite 172, 179 Whiteladies Road Suite 172, 179 Whiteladies Road Clifton Bristol Avon BS8 2AG
filed on: 14th, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 5th November 2016
filed on: 5th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 3rd June 2016
filed on: 3rd, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Fernhills Business Centre Foerster Chambers Todd Street Bury Gtr Manchester BL9 5BJ England on 3rd June 2016 to 33 Shellards Road Longwell Green Bristol BS30 9DP
filed on: 3rd, June 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 3rd June 2016
filed on: 3rd, June 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 27th May 2016
filed on: 27th, May 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 27th May 2016
filed on: 27th, May 2016
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom on 27th May 2016 to Fernhills Business Centre Foerster Chambers Todd Street Bury Gtr Manchester BL9 5BJ
filed on: 27th, May 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 13th, May 2016
| incorporation
|
Free Download
(7 pages)
|