CS01 |
Confirmation statement with no updates Wednesday 22nd November 2023
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Dairy Barn the Cheese Yard West Horrington Wells Somerset BA5 3ED England to Unit 3, Chartwell Business Park, Paulet Road London SE5 9HW on Thursday 13th July 2023
filed on: 13th, July 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 24th May 2023 director's details were changed
filed on: 24th, May 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 22nd November 2022
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 65 Somerton Road Street BA16 0DW England to Dairy Barn the Cheese Yard West Horrington Wells Somerset BA5 3ED on Thursday 2nd June 2022
filed on: 2nd, June 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 22nd November 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 22nd November 2020
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th September 2019
filed on: 16th, June 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 22nd November 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, November 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, November 2019
| gazette
|
Free Download
(1 page)
|
CH01 |
On Thursday 22nd August 2019 director's details were changed
filed on: 3rd, September 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 280 Cooden Drive Bexhill on Sea East Sussex TN39 3AB to 65 Somerton Road Street BA16 0DW on Thursday 22nd August 2019
filed on: 22nd, August 2019
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th September 2018
filed on: 22nd, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 6th September 2018
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th September 2017
filed on: 25th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 6th September 2017
filed on: 25th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th September 2016
filed on: 22nd, June 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 6th September 2016
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th September 2015
filed on: 23rd, June 2016
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed massive conversions LIMITEDcertificate issued on 13/10/15
filed on: 13th, October 2015
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Sunday 6th September 2015 with full list of members
filed on: 12th, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th September 2014
filed on: 24th, June 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 6th September 2014 with full list of members
filed on: 22nd, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 22nd October 2014
capital
|
|
AA |
Accounts made up to Monday 30th September 2013
filed on: 3rd, June 2014
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Friday 20th September 2013
filed on: 31st, October 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Friday 20th September 2013
filed on: 31st, October 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 6th September 2013 with full list of members
filed on: 31st, October 2013
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Thursday 6th September 2012
filed on: 31st, October 2013
| officers
|
Free Download
(1 page)
|
AP03 |
On Sunday 1st September 2013 - new secretary appointed
filed on: 20th, September 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, September 2012
| incorporation
|
Free Download
(8 pages)
|