AD01 |
New registered office address 5 Trefelin Street Port Talbot SA13 1DQ. Change occurred on 2023-07-26. Company's previous address: Fernhills Business Centre Foerster Chambers Todd Street Bury Greater Manchester BL9 5BJ England.
filed on: 26th, July 2023
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2023-06-29
filed on: 29th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2023-06-29) of a secretary
filed on: 29th, June 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-06-29
filed on: 29th, June 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-06-29
filed on: 29th, June 2023
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2023-06-29
filed on: 29th, June 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-06-29
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2023-06-29
filed on: 29th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2023-06-28
filed on: 28th, June 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-06-28
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2023-06-28
filed on: 28th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-06-28
filed on: 28th, June 2023
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2023-06-28) of a secretary
filed on: 28th, June 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-06-28
filed on: 28th, June 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2023-06-28
filed on: 28th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2023-06-13
filed on: 13th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2023-06-13
filed on: 13th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2023-05-22
filed on: 31st, May 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-05-31
filed on: 31st, May 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-05-29
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(6 pages)
|
AP03 |
Appointment (date: 2023-05-22) of a secretary
filed on: 30th, May 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-05-22
filed on: 30th, May 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2023-05-22
filed on: 30th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 30th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2023-05-22
filed on: 30th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-05-22
filed on: 30th, May 2023
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Fernhills Business Centre Foerster Chambers Todd Street Bury Greater Manchester BL9 5BJ. Change occurred on 2023-05-30. Company's previous address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England.
filed on: 30th, May 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2023-01-31
filed on: 14th, March 2023
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2023-01-14
filed on: 7th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA. Change occurred on 2023-02-07. Company's previous address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England.
filed on: 7th, February 2023
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2022-02-07
filed on: 7th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-02-07
filed on: 7th, February 2023
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2023-02-07
filed on: 7th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-02-07
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Gf2 5 High Street Westbury on Trym Bristol BS9 3BY. Change occurred on 2023-01-16. Company's previous address: The Bristol Office, 2nd Floor 5 High Street Westbury-on-Trym Bristol BS9 3BY England.
filed on: 16th, January 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-01-16
filed on: 16th, January 2023
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2022-01-31
filed on: 1st, February 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-13
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-01-31
filed on: 1st, February 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-13
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2020-01-31
filed on: 3rd, February 2020
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-01-15
filed on: 15th, January 2020
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Gf2 5 High Street Westbury on Trym Bristol BS9 3BY. Change occurred on 2020-01-15. Company's previous address: The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom.
filed on: 15th, January 2020
| address
|
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 2020-01-15. Company's previous address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England.
filed on: 15th, January 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-01-15
filed on: 15th, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-13
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2019-01-31
filed on: 4th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-13
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-01-31
filed on: 9th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-13
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-01-13
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2017-01-31
filed on: 8th, February 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2016-01-31
filed on: 3rd, February 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-13
filed on: 3rd, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-02-03: 1.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 13th, January 2015
| incorporation
|
Free Download
(20 pages)
|