TM01 |
15th January 2024 - the day director's appointment was terminated
filed on: 15th, January 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 7th March 2023
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 31st January 2023. New Address: 37 Meriton Foundry Meriton Street Bristol BS2 0SZ. Previous address: Bellarmine House 14 Upper Church Street Chepstow Monmouthshire NP16 5EX United Kingdom
filed on: 31st, January 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, January 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2021
filed on: 20th, January 2023
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th May 2022
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, February 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, August 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, August 2021
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates 14th May 2021
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 12th December 2019
filed on: 19th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 12th December 2019
filed on: 19th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 14th May 2020
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 14th May 2019
filed on: 14th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 14th May 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 14th May 2019 director's details were changed
filed on: 14th, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 26th October 2018
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 30th October 2017
filed on: 31st, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 30th October 2017
filed on: 31st, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 30th October 2017 director's details were changed
filed on: 31st, October 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 30th October 2017. New Address: Bellarmine House 14 Upper Church Street Chepstow Monmouthshire NP16 5EX. Previous address: 39 Victoria Road Bulwark Chepstow NP16 5QW Wales
filed on: 30th, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 26th October 2017
filed on: 27th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, February 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 13th, February 2017
| resolution
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates 26th October 2016
filed on: 17th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: 17th November 2016. New Address: 39 Victoria Road Bulwark Chepstow NP16 5QW. Previous address: 91 Lower Cheltenham Place Montpelier Bristol Avon BS6 5LA
filed on: 17th, November 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 26th October 2015 with full list of members
filed on: 1st, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 1st December 2015: 10.00 GBP
capital
|
|
CH01 |
On 1st January 2015 director's details were changed
filed on: 1st, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st May 2015
filed on: 7th, October 2015
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 26th October 2014
filed on: 30th, June 2015
| annual return
|
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 30th June 2015: 10.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st October 2014
filed on: 1st, June 2015
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, May 2015
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 7th May 2015. New Address: 91 Lower Cheltenham Place Montpelier Bristol Avon BS6 5LA. Previous address: 52 Queenswood Road Birmingham West Midlands B13 9AX
filed on: 7th, May 2015
| address
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, February 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 26th October 2013 with full list of members
filed on: 4th, February 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2013
filed on: 4th, February 2014
| accounts
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 26th, October 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|