TM01 |
29th August 2019 - the day director's appointment was terminated
filed on: 22nd, October 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 13th September 2019. New Address: 2nd Floor 40 Queen Square Bristol BS1 4QP. Previous address: Unit a1 Thamesview Business Centre Barlow Way Rainham RM13 8BT England
filed on: 13th, September 2019
| address
|
Free Download
(2 pages)
|
TM01 |
29th August 2019 - the day director's appointment was terminated
filed on: 29th, August 2019
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2017
filed on: 10th, July 2019
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates 6th April 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 7th May 2019 director's details were changed
filed on: 7th, May 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 7th May 2019 director's details were changed
filed on: 7th, May 2019
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, February 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, February 2019
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th February 2019
filed on: 25th, February 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th February 2019
filed on: 25th, February 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
15th January 2019 - the day director's appointment was terminated
filed on: 15th, January 2019
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 6th April 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC05 |
Change to a person with significant control 21st July 2017
filed on: 30th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th April 2018
filed on: 26th, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th April 2018
filed on: 25th, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th April 2018
filed on: 25th, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
13th April 2018 - the day director's appointment was terminated
filed on: 19th, April 2018
| officers
|
Free Download
(1 page)
|
TM01 |
11th April 2018 - the day director's appointment was terminated
filed on: 14th, April 2018
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st December 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 14th July 2017: 2.00 GBP
filed on: 18th, August 2017
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 14th July 2017
filed on: 18th, August 2017
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 14th July 2017: 1.60 GBP
filed on: 18th, August 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 16th, August 2017
| resolution
|
Free Download
(27 pages)
|
MR01 |
Registration of charge 107147960001, created on 10th August 2017
filed on: 11th, August 2017
| mortgage
|
Free Download
(21 pages)
|
AD01 |
Address change date: 10th August 2017. New Address: Unit a1 Thamesview Business Centre Barlow Way Rainham RM13 8BT. Previous address: 1 Georges Square Bath Street Bristol BS1 6BA United Kingdom
filed on: 10th, August 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st June 2017
filed on: 21st, June 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 21st June 2017 director's details were changed
filed on: 21st, June 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th June 2017
filed on: 20th, June 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th June 2017
filed on: 20th, June 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 7th, April 2017
| incorporation
|
Free Download
(29 pages)
|