CH01 |
On 11th September 2023 director's details were changed
filed on: 28th, September 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU at an unknown date
filed on: 17th, August 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st May 2023
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st January 2023
filed on: 9th, March 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st January 2023
filed on: 9th, March 2023
| officers
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 20th, October 2022
| incorporation
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 20th, October 2022
| resolution
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 107890270001, created on 11th October 2022
filed on: 13th, October 2022
| mortgage
|
Free Download
(48 pages)
|
TM02 |
Secretary's appointment terminated on 1st May 2022
filed on: 29th, July 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 15th April 2022
filed on: 5th, July 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st July 2022
filed on: 5th, July 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st July 2022
filed on: 5th, July 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st July 2022
filed on: 5th, July 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 21st May 2022
filed on: 22nd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2020
filed on: 8th, March 2022
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th March 2022
filed on: 8th, March 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 8th March 2022
filed on: 8th, March 2022
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st October 2021
filed on: 8th, March 2022
| accounts
|
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 8th, March 2022
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, December 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st May 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 16th February 2021
filed on: 17th, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2019
filed on: 3rd, November 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 21st May 2020
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Mallard Court Bristol Road Bridgwater TA6 4RN England on 2nd April 2020 to Citrus Grove Side Ley Kegworth Derby DE74 2FJ
filed on: 2nd, April 2020
| address
|
Free Download
(1 page)
|
AP04 |
On 1st April 2020, company appointed a new person to the position of a secretary
filed on: 1st, April 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 1st April 2020
filed on: 1st, April 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 24th May 2019
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, August 2019
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st October 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, August 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th May 2018
filed on: 26th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(10 pages)
|
PSC07 |
Cessation of a person with significant control 31st October 2017
filed on: 16th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 31st October 2017
filed on: 16th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st October 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 30th, November 2017
| resolution
|
Free Download
(12 pages)
|
AA01 |
Current accounting period shortened from 31st May 2018 to 31st December 2017
filed on: 14th, November 2017
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st October 2017
filed on: 9th, November 2017
| officers
|
Free Download
(1 page)
|
AP03 |
On 31st October 2017, company appointed a new person to the position of a secretary
filed on: 9th, November 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st October 2017
filed on: 9th, November 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st October 2017
filed on: 9th, November 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Exchange Hard Ings Road Keighley BD21 3nd United Kingdom on 9th November 2017 to Mallard Court Bristol Road Bridgwater TA6 4RN
filed on: 9th, November 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st October 2017
filed on: 9th, November 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st October 2017
filed on: 9th, November 2017
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 23rd October 2017
filed on: 23rd, October 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
NEWINC |
Incorporation
filed on: 25th, May 2017
| incorporation
|
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 25th May 2017: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|