CS01 |
Confirmation statement with no updates Monday 19th August 2024
filed on: 21st, August 2024
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Monday 17th June 2024
filed on: 28th, June 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 17th June 2024 director's details were changed
filed on: 28th, June 2024
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st August 2023
filed on: 17th, June 2024
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 3rd Floor, 86-90 Paul Street London EC2A 4NE. Change occurred on Monday 17th June 2024. Company's previous address: 38 Shoe Lane Paulton Bristol BS39 7AN England.
filed on: 17th, June 2024
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 17th June 2024
filed on: 17th, June 2024
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 17th June 2024
filed on: 17th, June 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 17th June 2024
filed on: 17th, June 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 19th August 2023
filed on: 19th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st August 2022
filed on: 13th, July 2023
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Thursday 22nd June 2023 director's details were changed
filed on: 22nd, June 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 22nd June 2023
filed on: 22nd, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 22nd June 2023 director's details were changed
filed on: 22nd, June 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 38 Shoe Lane Paulton Bristol BS39 7AN. Change occurred on Thursday 22nd June 2023. Company's previous address: 61 Bridge Street Kington HR5 3DJ United Kingdom.
filed on: 22nd, June 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 16th May 2023
filed on: 16th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 19th August 2022
filed on: 10th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, November 2022
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st August 2021
filed on: 15th, July 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st August 2020
filed on: 24th, August 2021
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, August 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 19th August 2021
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 3rd October 2020
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 61 Bridge Street Kington HR5 3DJ. Change occurred on Monday 18th May 2020. Company's previous address: 38 Shoe Lane Paulton Bristol BS39 7AN United Kingdom.
filed on: 18th, May 2020
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st August 2019
filed on: 18th, May 2020
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Saturday 1st December 2018 director's details were changed
filed on: 30th, August 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Saturday 1st December 2018
filed on: 30th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 22nd August 2019
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 23rd, August 2018
| incorporation
|
Free Download
(14 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 23rd August 2018
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|