(AD01) Change of registered address from C/C Cedar Tree Accountacy Wylds Road Bridgwater TA6 4BH England on 2024/02/06 to PO Box PO Box 307 C/O Invictus Wylds Road Bridgwater TA6 4BH
filed on: 6th, February 2024
| address
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 8th, December 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, October 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 25th, October 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/01/31
filed on: 24th, October 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/01/31
filed on: 24th, October 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/10/29
filed on: 24th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/10/29
filed on: 24th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/01/31
filed on: 24th, October 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/10/29
filed on: 24th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/10/29
filed on: 24th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2023/01/31
filed on: 24th, October 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/01/31
filed on: 24th, October 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, December 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 2 Wylds Road Bridgwater TA6 4BH England on 2019/03/04 to C/C Cedar Tree Accountacy Wylds Road Bridgwater TA6 4BH
filed on: 4th, March 2019
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018/11/27
filed on: 27th, November 2018
| resolution
|
Free Download
(3 pages)
|
(AD01) Change of registered address from The Bottle Yard Studios Whitchurch Lane Whitchurch Bristol BS14 0BH England on 2018/11/26 to Unit 2 Wylds Road Bridgwater TA6 4BH
filed on: 26th, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/10/29
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/01/31
filed on: 25th, October 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2018/10/01
filed on: 25th, October 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/07/18
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control 2018/07/18
filed on: 18th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018/07/18
filed on: 18th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2018/07/18
filed on: 18th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Bush House, 77-81 Alma Road Clifton Bristol BS8 2DP United Kingdom on 2018/07/12 to The Bottle Yard Studios Whitchurch Lane Whitchurch Bristol BS14 0BH
filed on: 12th, July 2018
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2018/07/12
filed on: 12th, July 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2018/03/07
filed on: 14th, March 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/03/07.
filed on: 7th, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/01/24
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 20th, September 2017
| resolution
|
Free Download
(12 pages)
|
(AP04) On 2017/09/19, company appointed a new person to the position of a secretary
filed on: 19th, September 2017
| officers
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on 2017/08/15
filed on: 19th, September 2017
| capital
|
Free Download
(6 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2017/09/01
filed on: 1st, September 2017
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 31st, August 2017
| resolution
|
Free Download
(26 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 9th, August 2017
| resolution
|
Free Download
(6 pages)
|
(NEWINC) Company registration
filed on: 25th, January 2017
| incorporation
|
Free Download
(14 pages)
|