AA |
Dormant company accounts reported for the period up to Thursday 30th June 2022
filed on: 11th, March 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 21st February 2023
filed on: 11th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, June 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th June 2021
filed on: 25th, May 2022
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Lawns Business Centre the Lawns Hinckley Leicestershire LE10 1DY United Kingdom to 5 Standish Close Coventry CV2 5NN on Thursday 21st April 2022
filed on: 21st, April 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 21st February 2022
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 21st February 2021
filed on: 21st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 25th December 2020
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 9th December 2020.
filed on: 24th, December 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 9th December 2020
filed on: 24th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Wednesday 9th December 2020
filed on: 24th, December 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 9th December 2020
filed on: 24th, December 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 9th December 2020
filed on: 24th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 5 Liberty Way Nuneaton Warwickshire CV11 6RZ United Kingdom to The Lawns Business Centre the Lawns Hinckley Leicestershire LE10 1DY on Thursday 24th December 2020
filed on: 24th, December 2020
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 14th July 2020
filed on: 14th, July 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AP01 |
New director appointment on Friday 10th July 2020.
filed on: 13th, July 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 13th July 2020
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP03 |
On Friday 10th July 2020 - new secretary appointed
filed on: 10th, July 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 9th July 2020.
filed on: 10th, July 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 9th July 2020
filed on: 10th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Thursday 9th July 2020
filed on: 10th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 6th June 2020
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th June 2020
filed on: 10th, July 2020
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 10th July 2020
filed on: 10th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 10th July 2020
filed on: 10th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 10th July 2020
filed on: 10th, July 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Unit 5 Liberty Way Nuneaton Warwickshire CV11 6RZ on Friday 10th July 2020
filed on: 10th, July 2020
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 10th July 2020
filed on: 10th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 9th June 2020
filed on: 9th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 9th June 2020
filed on: 9th, July 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on Thursday 9th July 2020
filed on: 9th, July 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on Tuesday 9th June 2020
filed on: 9th, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 6th June 2019
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on Wednesday 17th July 2019
filed on: 17th, July 2019
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th June 2019
filed on: 17th, July 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 11th June 2019.
filed on: 17th, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 11th June 2019
filed on: 11th, June 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 Tuesday 11th June 2019
filed on: 11th, June 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, June 2018
| incorporation
|
Free Download
(23 pages)
|