CS01 |
Confirmation statement with no updates 30th July 2023
filed on: 20th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2022
filed on: 23rd, June 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 30th July 2022
filed on: 2nd, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2021
filed on: 20th, May 2022
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, October 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, October 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th July 2021
filed on: 18th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2020
filed on: 30th, June 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 30th July 2020
filed on: 29th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 12 Kings Walk Kings Walk Bridgwater TA6 4FR England on 7th September 2020 to 14 Condell Close Bridgwater TA6 3TT
filed on: 7th, September 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th September 2019
filed on: 14th, January 2020
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 48 Tudor Road Hayes UB3 2QD England on 26th August 2019 to 12 Kings Walk Kings Walk Bridgwater TA6 4FR
filed on: 26th, August 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 30th July 2019
filed on: 30th, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2018
filed on: 5th, June 2019
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st December 2018
filed on: 13th, February 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th September 2018
filed on: 8th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 3 Canterbury Court 43 Chaucer Road Ashford London TW15 2PT United Kingdom on 8th September 2018 to 48 Tudor Road Hayes UB3 2QD
filed on: 8th, September 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th June 2018
filed on: 24th, June 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 8th, September 2017
|
incorporation |
Free Download
(8 pages)
|