(AA) Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 10th, November 2023
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, July 2023
| gazette
|
Free Download
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 22nd Jan 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 11th, August 2022
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, July 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 22nd Jan 2022
filed on: 30th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, January 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 18th, January 2022
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Tue, 30th Mar 2021
filed on: 30th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 22nd Jan 2021
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, February 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 26th, February 2021
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from The Quorum Bond Street South Bristol BS1 3AE England on Mon, 18th May 2020 to North Warehouse Ground Floor Gloucester Docks Gloucester GL1 2EP
filed on: 18th, May 2020
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Tue, 21st Jan 2020
filed on: 22nd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Wed, 22nd Jan 2020
filed on: 22nd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 22nd Jan 2020
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from North Warehouse Ground Floor Gloucester Docks Gloucester Gloucestershire GL1 2EP United Kingdom on Tue, 21st Jan 2020 to The Quorum Bond Street South Bristol BS1 3AE
filed on: 21st, January 2020
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 21st Jan 2020 new director was appointed.
filed on: 21st, January 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 20th Jan 2020
filed on: 20th, January 2020
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 12th Jan 2020
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 31 Southampton Row London WC1B 5HJ England on Tue, 3rd Sep 2019 to North Warehouse Ground Floor Gloucester Docks Gloucester Gloucestershire GL1 2EP
filed on: 3rd, September 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 15th, August 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, August 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, June 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 12th Jan 2019
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Sat, 12th Jan 2019
filed on: 16th, January 2019
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 31 Southampton Row London Greater London England on Wed, 16th Jan 2019 to 31 Southampton Row London WC1B 5HJ
filed on: 16th, January 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 23rd Jul 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Mon, 16th Jul 2018 new director was appointed.
filed on: 23rd, July 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 27th Nov 2017 director's details were changed
filed on: 28th, November 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Brad Thompson the Gatehouse Grange Farm, Harewood Park Estate Hereford Herefordshire HR2 8JS United Kingdom on Tue, 28th Nov 2017 to 31 Southampton Row London Greater London Wc1B Shj
filed on: 28th, November 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Anthony Webb, 2 the Gate House Grange Farm, Harewood Park Estate Harewood End Hereford Herefordshire HR2 8JS United Kingdom on Wed, 1st Nov 2017 to C/O Brad Thompson the Gatehouse Grange Farm, Harewood Park Estate Hereford Herefordshire HR2 8JS
filed on: 1st, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 31st Oct 2017
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Mon, 30th Oct 2017
filed on: 31st, October 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 13th Sep 2017
filed on: 13th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Mon, 11th Sep 2017 new director was appointed.
filed on: 11th, September 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Zoe Billingham, 2 the Gate House Grange Farm, Harewood Park Estate Harewood End, Hereford Herefordshire HR2 8JS United Kingdom on Mon, 11th Sep 2017 to C/O Anthony Webb, 2 the Gate House Grange Farm, Harewood Park Estate Harewood End Hereford Herefordshire HR2 8JS
filed on: 11th, September 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sun, 10th Sep 2017
filed on: 11th, September 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sun, 10th Sep 2017
filed on: 11th, September 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 11th Sep 2017 new director was appointed.
filed on: 11th, September 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, July 2017
| incorporation
|
Free Download
(29 pages)
|