GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, November 2022
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 1st, November 2022
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, October 2022
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 18th Aug 2021
filed on: 18th, August 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with no updates Sat, 7th Aug 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Fri, 12th Mar 2021
filed on: 1st, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 1st, July 2021
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 24th Mar 2021
filed on: 24th, March 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AP01 |
On Thu, 11th Mar 2021 new director was appointed.
filed on: 22nd, March 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 11th Mar 2021
filed on: 22nd, March 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 11th Mar 2021
filed on: 22nd, March 2021
| officers
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement Mon, 22nd Mar 2021
filed on: 22nd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 3rd Nov 2020
filed on: 3rd, November 2020
| resolution
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 2nd Nov 2020
filed on: 2nd, November 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 2nd Nov 2020
filed on: 2nd, November 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 2nd Nov 2020
filed on: 2nd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 2nd Nov 2020
filed on: 2nd, November 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 2nd Nov 2020 new director was appointed.
filed on: 2nd, November 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 7th Aug 2020
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Mon, 10th Aug 2020
filed on: 18th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Old Station House Harbour Road Lydney NP26 5EW Wales on Tue, 24th Mar 2020 to Old Station House Harbour Road Lydney Gloucestershire GL15 5EW
filed on: 24th, March 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control Sun, 1st Sep 2019
filed on: 3rd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on Tue, 3rd Sep 2019 to Old Station House Harbour Road Lydney NP26 5EW
filed on: 3rd, September 2019
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sun, 1st Sep 2019
filed on: 3rd, September 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sun, 1st Sep 2019
filed on: 3rd, September 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Sun, 1st Sep 2019 new director was appointed.
filed on: 3rd, September 2019
| officers
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 3rd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 7th Aug 2019
filed on: 7th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tue, 7th Aug 2018
filed on: 14th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Tue, 1st Aug 2017 director's details were changed
filed on: 16th, August 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 7th Aug 2017
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Sat, 1st Jul 2017
filed on: 10th, August 2017
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Sat, 31st Dec 2016
filed on: 24th, November 2016
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 7th Aug 2016
filed on: 12th, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 19th, April 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 8th Aug 2015
filed on: 1st, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 1st Sep 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 9th, April 2015
| accounts
|
Free Download
(8 pages)
|
AP01 |
On Mon, 1st Sep 2014 new director was appointed.
filed on: 16th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 8th Aug 2014
filed on: 5th, November 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 7 Sycamore Avenue Porthcawl Bridgend CF36 5AL Wales on Mon, 13th Oct 2014 to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY
filed on: 13th, October 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, August 2013
| incorporation
|
|