(AD01) Change of registered address from 4 Oxford Place Easton Bristol BS5 0NR England on Fri, 18th Feb 2022 to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD
filed on: 18th, February 2022
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 1st Dec 2021
filed on: 2nd, December 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 1st Dec 2021 new director was appointed.
filed on: 2nd, December 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 1st Jul 2021 new director was appointed.
filed on: 8th, October 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 1st Jul 2021
filed on: 8th, October 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 8th Oct 2021
filed on: 8th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sun, 19th Sep 2021
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 3rd, February 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 19th Sep 2020
filed on: 27th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Suite 35 Park Parade London NW10 4HT England on Fri, 7th Aug 2020 to 4 Oxford Place Easton Bristol BS5 0NR
filed on: 7th, August 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 23rd, July 2020
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 4 Oxford Place Easton Bristol BS5 0NR England on Fri, 12th Jun 2020 to Suite 35 Park Parade London NW10 4HT
filed on: 12th, June 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 1st Apr 2020
filed on: 22nd, April 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 31st Jan 2020
filed on: 14th, February 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 31st Dec 2019 new director was appointed.
filed on: 31st, December 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 5th Nov 2019 new director was appointed.
filed on: 19th, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 19th Sep 2019
filed on: 20th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Sun, 1st Sep 2019
filed on: 19th, September 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Sun, 1st Sep 2019 new director was appointed.
filed on: 19th, September 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sun, 1st Sep 2019
filed on: 18th, September 2019
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 21 Rosamun Street Southall UB2 5YY England on Fri, 31st May 2019 to 4 Oxford Place Easton Bristol BS5 0NR
filed on: 31st, May 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 24th, April 2019
| accounts
|
Free Download
(7 pages)
|
(AP01) On Mon, 15th Apr 2019 new director was appointed.
filed on: 15th, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 15th Apr 2019
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 18th, August 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sat, 18th Aug 2018
filed on: 18th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, February 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 21st Nov 2017
filed on: 23rd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, February 2018
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, November 2016
| incorporation
|
Free Download
(8 pages)
|