(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, January 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates June 9, 2023
filed on: 9th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On June 9, 2023 new director was appointed.
filed on: 9th, June 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control June 9, 2023
filed on: 9th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 9, 2023
filed on: 9th, June 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 5, 2023
filed on: 22nd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2022
filed on: 1st, December 2022
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: December 23, 2021
filed on: 5th, January 2022
| officers
|
Free Download
(1 page)
|
(AP01) On December 23, 2021 new director was appointed.
filed on: 5th, January 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 5, 2022
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: December 23, 2021
filed on: 23rd, December 2021
| officers
|
Free Download
(1 page)
|
(AP01) On December 23, 2021 new director was appointed.
filed on: 23rd, December 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control December 23, 2021
filed on: 23rd, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 23, 2021
filed on: 23rd, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2021
filed on: 12th, October 2021
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control May 17, 2021
filed on: 17th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control May 17, 2021
filed on: 17th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 17, 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On May 17, 2021 new director was appointed.
filed on: 17th, May 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 17, 2021
filed on: 17th, May 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 22, 2020
filed on: 22nd, December 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control December 22, 2020
filed on: 22nd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On December 22, 2020 new director was appointed.
filed on: 22nd, December 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 22, 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control December 22, 2020
filed on: 22nd, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control November 4, 2020
filed on: 11th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control November 4, 2020
filed on: 11th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control November 4, 2020
filed on: 11th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 4, 2020
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On November 2, 2020 new director was appointed.
filed on: 4th, November 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 2, 2020
filed on: 4th, November 2020
| officers
|
Free Download
(1 page)
|
(AP01) On June 29, 2020 new director was appointed.
filed on: 21st, October 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 21, 2020
filed on: 21st, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 136a East Street Bedminster Bristol BS3 4ET England to 312 Wells Road Bristol BS4 2QG on October 12, 2020
filed on: 12th, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 12, 2020
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates May 29, 2020
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, January 2020
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on January 20, 2020: 1.00 GBP
capital
|
|