DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, November 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th November 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
6th November 2023 - the day secretary's appointment was terminated
filed on: 6th, November 2023
| officers
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
CH01 |
On 1st February 2023 director's details were changed
filed on: 12th, February 2023
| officers
|
Free Download
(2 pages)
|
CH03 |
On 1st February 2023 secretary's details were changed
filed on: 12th, February 2023
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 1st February 2023
filed on: 12th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, December 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th November 2021
filed on: 25th, December 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 25th December 2022
filed on: 25th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 5th September 2022
filed on: 5th, September 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th February 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2020
filed on: 12th, October 2021
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 25th February 2021
filed on: 25th, February 2021
| resolution
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 8th February 2021
filed on: 23rd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 8th February 2021
filed on: 23rd, February 2021
| persons with significant control
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 8th February 2021
filed on: 23rd, February 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 8th February 2021
filed on: 23rd, February 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
8th February 2021 - the day director's appointment was terminated
filed on: 23rd, February 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 23rd February 2021. New Address: Suite a, Bank House 81 Judes Road Egham TW20 0DF. Previous address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England
filed on: 23rd, February 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th February 2021
filed on: 23rd, February 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 8th February 2021
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 8th December 2020
filed on: 16th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 8th December 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control 8th December 2020
filed on: 16th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th December 2020
filed on: 16th, December 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 25th November 2020
filed on: 8th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: 8th December 2020. New Address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA. Previous address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England
filed on: 8th, December 2020
| address
|
Free Download
(1 page)
|
TM01 |
25th November 2020 - the day director's appointment was terminated
filed on: 25th, November 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 25th November 2020. New Address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY. Previous address: The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY
filed on: 25th, November 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th November 2019
filed on: 3rd, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 27th November 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 27th November 2018
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2017
filed on: 4th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 27th November 2017
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 27th November 2016
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2016
filed on: 6th, December 2016
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2015
filed on: 3rd, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 27th November 2015 with full list of members
filed on: 3rd, December 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 27th November 2014 with full list of members
filed on: 15th, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2014
filed on: 11th, December 2014
| accounts
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 27th, November 2013
| incorporation
|
Free Download
(20 pages)
|