(AD01) New registered office address Henstaff Court Llantrisant Road Cardiff CF72 8NG. Change occurred on 2024-03-12. Company's previous address: Bank Gallery High Street Kenilworth CV8 1LY England.
filed on: 12th, March 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-12-16
filed on: 21st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-11-30
filed on: 22nd, August 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2022-12-16
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 2022-10-03
filed on: 3rd, January 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-11-30
filed on: 30th, August 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2021-12-16
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2020-11-30
filed on: 16th, June 2021
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution, Resolution of varying share rights or name
filed on: 11th, June 2021
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution, Resolution of varying share rights or name
filed on: 11th, June 2021
| resolution
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2021-05-06: 150.00 GBP
filed on: 12th, May 2021
| capital
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control 2021-05-06
filed on: 12th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-04-02
filed on: 16th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-12-16
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2020-04-02
filed on: 16th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-11-06
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-11-30
filed on: 18th, June 2020
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2020-05-19 director's details were changed
filed on: 19th, May 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-01-29
filed on: 19th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-11-06
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-11-30
filed on: 28th, August 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2018-11-06
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2018-03-14 director's details were changed
filed on: 7th, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-03-14
filed on: 7th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, November 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-11-30
filed on: 31st, October 2018
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, October 2018
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Bank Gallery High Street Kenilworth CV8 1LY. Change occurred on 2018-03-14. Company's previous address: 9 Millar Court 43 Station Road Kenilworth Warwickshire CV8 1JD United Kingdom.
filed on: 14th, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-11-06
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017-03-20
filed on: 20th, March 2017
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 2nd, February 2017
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 7th, November 2016
| incorporation
|
Free Download
(32 pages)
|