(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 1st, September 2021
| dissolution
|
Free Download
(1 page)
|
(AP01) On August 17, 2021 new director was appointed.
filed on: 19th, August 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On August 17, 2021 director's details were changed
filed on: 19th, August 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 25, 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O 15 Ferndale Close Honiton Devon EX14 2YN. Change occurred on June 29, 2021. Company's previous address: 174 High Street Honiton EX14 1LA England.
filed on: 29th, June 2021
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to July 31, 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(8 pages)
|
(AP03) Appointment (date: July 1, 2020) of a secretary
filed on: 6th, July 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on July 1, 2020
filed on: 6th, July 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 25, 2020
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control May 18, 2020
filed on: 15th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 174 High Street Honiton EX14 1LA. Change occurred on June 4, 2020. Company's previous address: 198 High Street Honiton Devon EX14 1AJ England.
filed on: 4th, June 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 30, 2020
filed on: 28th, May 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 198 High Street Honiton Devon EX14 1AJ. Change occurred on May 13, 2020. Company's previous address: 205 High Street Honiton Devon EX14 1LQ England.
filed on: 13th, May 2020
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to July 31, 2019
filed on: 10th, April 2020
| accounts
|
Free Download
(7 pages)
|
(TM02) Termination of appointment as a secretary on July 31, 2019
filed on: 7th, August 2019
| officers
|
Free Download
(1 page)
|
(AP04) Appointment (date: July 31, 2019) of a secretary
filed on: 7th, August 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 205 High Street Honiton Devon EX14 1LQ. Change occurred on July 17, 2019. Company's previous address: The Bubble 205 High Street Honiton Devon EX14 1LQ England.
filed on: 17th, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 26, 2019
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2018
filed on: 18th, April 2019
| accounts
|
Free Download
(6 pages)
|
(AP03) Appointment (date: November 1, 2018) of a secretary
filed on: 12th, November 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on November 1, 2018
filed on: 12th, November 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 26, 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2017
filed on: 21st, February 2018
| accounts
|
Free Download
(6 pages)
|
(PSC02) Notification of a person with significant control June 28, 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 26, 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to July 31, 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 26, 2016
filed on: 28th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address The Bubble 205 High Street Honiton Devon EX14 1LQ. Change occurred on April 22, 2016. Company's previous address: 205 High Street Honiton Devon EX14 1LQ United Kingdom.
filed on: 22nd, April 2016
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to July 31, 2016
filed on: 13th, August 2015
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed water babies bubble LIMITEDcertificate issued on 10/07/15
filed on: 10th, July 2015
| change of name
|
Free Download
|
(NEWINC) Certificate of incorporation
filed on: 26th, June 2015
| incorporation
|
Free Download
(15 pages)
|