TM01 |
Director appointment termination date: December 20, 2023
filed on: 21st, December 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 26th, July 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 10, 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates June 10, 2022
filed on: 17th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, October 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, October 2021
| gazette
|
Free Download
|
AA |
Total exemption full company accounts data drawn up to October 31, 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates June 10, 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 10, 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control June 5, 2020
filed on: 5th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 5, 2020
filed on: 5th, June 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AP01 |
On June 5, 2020 new director was appointed.
filed on: 5th, June 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 5, 2020 new director was appointed.
filed on: 5th, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 5, 2020
filed on: 5th, June 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control June 5, 2020
filed on: 5th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control June 5, 2020
filed on: 5th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 5, 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control January 15, 2020
filed on: 15th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 15, 2020
filed on: 15th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 15, 2020
filed on: 15th, January 2020
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on January 15, 2020: 2.00 GBP
filed on: 15th, January 2020
| capital
|
Free Download
(3 pages)
|
AP01 |
On January 15, 2020 new director was appointed.
filed on: 15th, January 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control January 15, 2020
filed on: 15th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 1 London Road Ipswich Suffolk IP1 2HA on January 15, 2020
filed on: 15th, January 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 1, 2019
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to October 31, 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control November 15, 2019
filed on: 21st, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On November 15, 2019 new director was appointed.
filed on: 21st, November 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control November 15, 2019
filed on: 21st, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on November 15, 2019
filed on: 15th, November 2019
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control October 3, 2019
filed on: 15th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 3, 2019
filed on: 3rd, October 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on October 3, 2019
filed on: 3rd, October 2019
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2018
filed on: 12th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 1, 2018
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement October 12, 2018
filed on: 12th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control October 2, 2017
filed on: 12th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, October 2017
| incorporation
|
Free Download
(21 pages)
|