DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, September 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 1st Aug 2023
filed on: 8th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Aug 2022
filed on: 8th, September 2023
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 20th Jul 2023. New Address: Power Team Accountants the Limes Bayshill Road Cheltenham GL50 3AW. Previous address: 2a-2B Great Norwood Street Cheltenham GL50 2AN England
filed on: 20th, July 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 26th Apr 2023. New Address: 2a-2B Great Norwood Street Cheltenham GL50 2AN. Previous address: The Old Fire House the Old Fire House Cathedral Road Cardiff CF119LJ Wales
filed on: 26th, April 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 4th Apr 2023. New Address: The Old Fire House the Old Fire House Cathedral Road Cardiff CF119LJ. Previous address: 6 st Annes Close Bicester OX26 4UD United Kingdom
filed on: 4th, April 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 20th Mar 2023. New Address: 6 st Annes Close Bicester OX26 4UD. Previous address: Severn House Hazell Drive Newport NP10 8FY Wales
filed on: 20th, March 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 1st Aug 2022
filed on: 26th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Aug 2021
filed on: 17th, June 2022
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, April 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 1st Aug 2021
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, March 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, December 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, October 2021
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st Aug 2020
filed on: 11th, May 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 1st Aug 2020
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Aug 2019
filed on: 1st, May 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 1st Aug 2019
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, November 2019
| gazette
|
Free Download
(1 page)
|
PSC03 |
Notification of a person with significant control Thu, 2nd Aug 2018
filed on: 8th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 30th Oct 2019 director's details were changed
filed on: 8th, November 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 8th Nov 2019 new director was appointed.
filed on: 8th, November 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 2nd Aug 2018
filed on: 8th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 8th Nov 2019. New Address: Severn House Hazell Drive Newport NP10 8FY. Previous address: Lanket Middletown Hailey Witney OX29 9UB England
filed on: 8th, November 2019
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, October 2019
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sat, 1st Dec 2018
filed on: 7th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Sat, 1st Dec 2018 - the day secretary's appointment was terminated
filed on: 7th, December 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 28th Nov 2018 - the day director's appointment was terminated
filed on: 29th, November 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 29th Nov 2018. New Address: Lanket Middletown Hailey Witney OX29 9UB. Previous address: 16 Leicester Grove Evesham Worcestershire WR11 4QB United Kingdom
filed on: 29th, November 2018
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Tue, 27th Nov 2018
filed on: 28th, November 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 20th Nov 2018 new director was appointed.
filed on: 27th, November 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, August 2018
| incorporation
|
Free Download
(41 pages)
|