AA |
Dormant company accounts made up to Sun, 31st Jul 2022
filed on: 18th, December 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Jul 2021
filed on: 15th, December 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 27th Apr 2023
filed on: 14th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 27th Apr 2022
filed on: 26th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, April 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, July 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 10th Nov 2021
filed on: 5th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 2nd Jul 2021
filed on: 3rd, July 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Fri, 2nd Jul 2021 - the day director's appointment was terminated
filed on: 3rd, July 2021
| officers
|
Free Download
(1 page)
|
TM02 |
Fri, 2nd Jul 2021 - the day secretary's appointment was terminated
filed on: 3rd, July 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 27th Apr 2021
filed on: 28th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 27th Apr 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Tue, 27th Apr 2021 new director was appointed.
filed on: 27th, April 2021
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Mon, 26th Apr 2021
filed on: 26th, April 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 26th Apr 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Sat, 24th Apr 2021 - the day director's appointment was terminated
filed on: 26th, April 2021
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 15th Apr 2021
filed on: 23rd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 30th Mar 2021 director's details were changed
filed on: 23rd, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 30th Mar 2021 director's details were changed
filed on: 22nd, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 30th Mar 2021 director's details were changed
filed on: 22nd, April 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 22nd Apr 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Sat, 12th Dec 2020 director's details were changed
filed on: 22nd, April 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 22nd Jul 2020 new director was appointed.
filed on: 6th, March 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 9th Jan 2020 new director was appointed.
filed on: 9th, January 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 9th Jan 2020
filed on: 9th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Tue, 8th Dec 2020 - the day director's appointment was terminated
filed on: 9th, January 2021
| officers
|
Free Download
(1 page)
|
TM02 |
Tue, 8th Dec 2020 - the day secretary's appointment was terminated
filed on: 9th, January 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 8th Dec 2020
filed on: 9th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: Sat, 9th Jan 2021. New Address: 832 Thomas Lane London SE6 4SG. Previous address: 1 to 106 Rosewood Mews Gravesend DA12 5AZ United Kingdom
filed on: 9th, January 2021
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 7th Aug 2020
filed on: 10th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Fri, 7th Aug 2020 new director was appointed.
filed on: 10th, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 10th Aug 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On Thu, 6th Aug 2020 new director was appointed.
filed on: 7th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 6th Aug 2020
filed on: 7th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Thu, 6th Aug 2020
filed on: 7th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 7th Aug 2020. New Address: 1 to 106 Rosewood Mews Gravesend DA12 5AZ. Previous address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England
filed on: 7th, August 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 7th Aug 2020
filed on: 7th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Fri, 7th Aug 2020 - the day director's appointment was terminated
filed on: 7th, August 2020
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Fri, 7th Aug 2020
filed on: 7th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 7th Aug 2020
filed on: 7th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st Jul 2020
filed on: 7th, August 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 1st Jul 2020
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 6th Aug 2020. New Address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA. Previous address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England
filed on: 6th, August 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 3rd Jul 2020
filed on: 3rd, July 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Fri, 3rd Jul 2020 - the day director's appointment was terminated
filed on: 3rd, July 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 3rd Jul 2020. New Address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY. Previous address: The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
filed on: 3rd, July 2020
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, July 2019
| incorporation
|
Free Download
(23 pages)
|
SH01 |
Capital declared on Tue, 2nd Jul 2019: 1.00 GBP
capital
|
|