GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, March 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 13th December 2022
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st October 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st October 2021
filed on: 4th, August 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 13th December 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 8th November 2021
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 9th November 2021
filed on: 9th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 9th November 2021 director's details were changed
filed on: 9th, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st October 2020
filed on: 8th, November 2021
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 25th August 2021
filed on: 25th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 25th August 2021 director's details were changed
filed on: 25th, August 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 8th October 2020
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
SH06 |
Shares cancellation. Statement of capital on Tuesday 15th September 20201.00 GBP
filed on: 30th, September 2020
| capital
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Sunday 8th December 2019
filed on: 13th, August 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 8th December 2019.
filed on: 13th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sunday 8th December 2019
filed on: 16th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 12th December 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Sunday 8th December 2019
filed on: 12th, December 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 11th December 2019
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 10th December 2019
filed on: 10th, December 2019
| resolution
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 9th December 2019
filed on: 10th, December 2019
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Sunday 8th December 2019.
filed on: 10th, December 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sunday 8th December 2019
filed on: 9th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 2654 196 High Road Wood Green London N22 8HH on Monday 9th December 2019
filed on: 9th, December 2019
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sunday 8th December 2019
filed on: 9th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Sunday 8th December 2019
filed on: 9th, December 2019
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st October 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 1st October 2019
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Friday 15th November 2019
filed on: 27th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 15th November 2019.
filed on: 27th, November 2019
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Friday 15th November 2019
filed on: 27th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on Friday 15th November 2019
filed on: 15th, November 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on Thursday 3rd October 2019
filed on: 3rd, October 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 3rd October 2019
filed on: 3rd, October 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 3rd October 2019
filed on: 3rd, October 2019
| persons with significant control
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, October 2018
| incorporation
|
Free Download
(23 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 2nd October 2018
capital
|
|