GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 18th, October 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 4, 2021
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 10 - Duchess Street Industrial Estate, Duchess Street Shaw Oldham OL2 7UT. Change occurred on September 22, 2021. Company's previous address: Unit 19 Tafarnaubach Industrial Estate Tafarnaubach NP22 3AA Wales.
filed on: 22nd, September 2021
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on January 25, 2021
filed on: 25th, January 2021
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2020
filed on: 22nd, January 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates October 4, 2020
filed on: 7th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control March 7, 2019
filed on: 4th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 4, 2019
filed on: 4th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On March 7, 2019 new director was appointed.
filed on: 4th, October 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control October 1, 2019
filed on: 2nd, October 2019
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 19 Tafarnaubach Industrial Estate Tafarnaubach Tafarnaubach NP22 3AA. Change occurred on October 2, 2019. Company's previous address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England.
filed on: 2nd, October 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 19 Tafarnaubach Industrial Estate Tafarnaubach NP22 3AA. Change occurred on October 2, 2019. Company's previous address: Unit 19 Tafarnaubach Industrial Estate Tafarnaubach Tafarnaubach NP22 3AA Wales.
filed on: 2nd, October 2019
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control October 1, 2019
filed on: 2nd, October 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 1, 2019
filed on: 2nd, October 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 10, 2019
filed on: 17th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to August 31, 2019
filed on: 17th, September 2019
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control September 9, 2019
filed on: 17th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control September 9, 2019
filed on: 17th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On September 9, 2019 new director was appointed.
filed on: 17th, September 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA. Change occurred on September 9, 2019. Company's previous address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom.
filed on: 9th, September 2019
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control September 9, 2019
filed on: 9th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address Gf2 5 High Street Westbury on Trym Bristol BS9 3BY. Change occurred on August 14, 2019. Company's previous address: The Bristol Office, 2nd Floor 5 High Street Westbury-on-Trym Bristol BS9 3BY England.
filed on: 14th, August 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 14, 2019
filed on: 14th, August 2019
| officers
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement September 3, 2018
filed on: 3rd, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to August 31, 2018
filed on: 3rd, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 10, 2018
filed on: 17th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On August 17, 2018 new director was appointed.
filed on: 17th, August 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Gf2 5 High Street Westbury on Trym Bristol BS9 3BY. Change occurred on August 17, 2018. Company's previous address: The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom.
filed on: 17th, August 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 17, 2018
filed on: 17th, August 2018
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address The Bristol Office, 2nd Floor 5 High Street Westbury-on-Trym Bristol BS9 3BY. Change occurred on August 17, 2018. Company's previous address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom.
filed on: 17th, August 2018
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to August 31, 2017
filed on: 6th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 10, 2017
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control August 15, 2017
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, August 2016
| incorporation
|
Free Download
(21 pages)
|