(CS01) Confirmation statement with no updates Mon, 4th Mar 2024
filed on: 4th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 22nd, September 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sun, 5th Mar 2023
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Fri, 30th Dec 2022 - the day director's appointment was terminated
filed on: 3rd, January 2023
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 30th Dec 2022 - the day director's appointment was terminated
filed on: 3rd, January 2023
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 3rd Jan 2023. New Address: Unit 5 Britannia Road Patchway Trading Estate Bristol BS34 5TA. Previous address: Military House 24 Castle Street Chester CH1 2DS England
filed on: 3rd, January 2023
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 30th Dec 2022 new director was appointed.
filed on: 3rd, January 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 30th Dec 2022 new director was appointed.
filed on: 3rd, January 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 30th Dec 2022 new director was appointed.
filed on: 3rd, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(9 pages)
|
(AP01) On Wed, 1st Dec 2021 new director was appointed.
filed on: 29th, April 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 5th Mar 2022
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Sat, 31st Oct 2020 - the day director's appointment was terminated
filed on: 17th, November 2021
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Thu, 31st Dec 2020
filed on: 29th, October 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Fri, 5th Mar 2021
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to Tue, 31st Dec 2019
filed on: 31st, January 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thu, 5th Mar 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to Mon, 31st Dec 2018
filed on: 10th, September 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tue, 5th Mar 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AUD) Resignation of an auditor
filed on: 6th, November 2018
| auditors
|
Free Download
(1 page)
|
(CH01) On Wed, 8th Aug 2018 director's details were changed
filed on: 8th, August 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 8th Aug 2018 director's details were changed
filed on: 8th, August 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 8th Aug 2018. New Address: Military House 24 Castle Street Chester CH1 2DS. Previous address: 10 John Street London WC1N 2EB England
filed on: 8th, August 2018
| address
|
Free Download
(1 page)
|
(CH01) On Sun, 4th Mar 2018 director's details were changed
filed on: 20th, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 5th Mar 2018
filed on: 20th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small-sized company accounts made up to Sat, 31st Dec 2016
filed on: 1st, February 2018
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, January 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, November 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 5th Mar 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AP01) On Wed, 1st Jun 2016 new director was appointed.
filed on: 18th, August 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 12th Aug 2016 - the day director's appointment was terminated
filed on: 12th, August 2016
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Thu, 31st Dec 2015
filed on: 23rd, May 2016
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 19th May 2016
filed on: 19th, May 2016
| resolution
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sat, 5th Mar 2016 with full list of members
filed on: 28th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) On Mon, 15th Feb 2016 new director was appointed.
filed on: 28th, April 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 15th Feb 2016 - the day director's appointment was terminated
filed on: 28th, April 2016
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 15th Feb 2016 - the day director's appointment was terminated
filed on: 28th, April 2016
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 15th Feb 2016 - the day director's appointment was terminated
filed on: 28th, April 2016
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 15th Feb 2016 - the day director's appointment was terminated
filed on: 28th, April 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 15th Feb 2016 new director was appointed.
filed on: 28th, April 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, March 2015
| incorporation
|
Free Download
(35 pages)
|