AA |
Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 19th, September 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023/07/29
filed on: 8th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH04 |
Secretary's details were changed on 2023/06/03
filed on: 3rd, June 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Fraser Allen Estate Management West End House Blackfriars Road Nailsea Bristol BS48 4DJ United Kingdom on 2023/05/22 to 35 Argyle Street Swindon SN2 8AS
filed on: 22nd, May 2023
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on 2023/02/23
filed on: 23rd, February 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Fraser Allen Estate Management 69a Park Lane Frampton Cotterell Bristol BS36 2HA England on 2023/02/21 to C/O Fraser Allen Estate Management West End House Blackfriars Road Nailsea Bristol BS48 4DJ
filed on: 21st, February 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/11/30
filed on: 27th, September 2022
| accounts
|
Free Download
(8 pages)
|
AP04 |
On 2022/08/15, company appointed a new person to the position of a secretary
filed on: 2nd, September 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH United Kingdom on 2022/09/02 to C/O Fraser Allen Estate Management 69a Park Lane Frampton Cotterell Bristol BS36 2HA
filed on: 2nd, September 2022
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2022/08/13
filed on: 17th, August 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom on 2022/08/17 to Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH
filed on: 17th, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/07/29
filed on: 29th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2022/07/22
filed on: 29th, July 2022
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on 2022/04/13
filed on: 27th, April 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2022/03/28
filed on: 29th, March 2022
| officers
|
Free Download
(1 page)
|
AP04 |
On 2020/05/13, company appointed a new person to the position of a secretary
filed on: 13th, January 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat 3 Hazelwood Tudor Lodge Drive Cheltenham GL50 2SW England on 2022/01/07 to 94 Park Lane Croydon Surrey CR0 1JB
filed on: 7th, January 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/11/14
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/11/30
filed on: 3rd, August 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/14
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2019/11/15.
filed on: 20th, July 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/06/22.
filed on: 22nd, June 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/06/22.
filed on: 22nd, June 2020
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 15th, November 2019
| incorporation
|
Free Download
(9 pages)
|