AA |
Accounts for a dormant company made up to 30th April 2023
filed on: 29th, January 2024
|
accounts |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2nd November 2023
filed on: 16th, January 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
4th June 2023 - the day director's appointment was terminated
filed on: 16th, January 2024
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th August 2023
filed on: 16th, January 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
5th October 2023 - the day director's appointment was terminated
filed on: 16th, January 2024
|
officers |
Free Download
(1 page)
|
TM02 |
8th September 2023 - the day secretary's appointment was terminated
filed on: 16th, January 2024
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 16th January 2024. New Address: 14a Fleet Street Torquay TQ1 1DB. Previous address: 701 York Road Handsworth Birmingham B21 9EA England
filed on: 16th, January 2024
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 16th January 2024. New Address: 701 Copthall Road Birmingham B21 8JP. Previous address: 14a Fleet Street Torquay TQ1 1DB England
filed on: 16th, January 2024
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 16th January 2024. New Address: 701 Copthall Road Birmingham B21 8JP. Previous address: 14a Fleet Street Torquay TQ1 1DB England
filed on: 16th, January 2024
|
address |
Free Download
(1 page)
|
TM02 |
5th November 2023 - the day secretary's appointment was terminated
filed on: 16th, January 2024
|
officers |
Free Download
(1 page)
|
TM01 |
1st November 2023 - the day director's appointment was terminated
filed on: 16th, January 2024
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 16th January 2024. New Address: 14a Fleet Street Torquay TQ1 1DB. Previous address: 701 Copthall Road Birmingham B21 8JP England
filed on: 16th, January 2024
|
address |
Free Download
(1 page)
|
TM01 |
5th April 2022 - the day director's appointment was terminated
filed on: 16th, January 2024
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th April 2023
filed on: 11th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 6th July 2022. New Address: 701 York Road Handsworth Birmingham B21 9EA. Previous address: 70 Carlton Avenue Hayes UB3 4AE England
filed on: 6th, July 2022
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd November 2021
filed on: 14th, June 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2nd May 2022
filed on: 2nd, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 31st December 2021 to 30th April 2022
filed on: 8th, April 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 7th April 2022
filed on: 7th, April 2022
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
25th March 2022 - the day director's appointment was terminated
filed on: 29th, March 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 29th March 2022. New Address: 70 Carlton Avenue Hayes UB3 4AE. Previous address: 30a South Street Bristol BS3 3AX England
filed on: 29th, March 2022
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd March 2022
filed on: 29th, March 2022
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 1st January 2022
filed on: 26th, March 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 5th March 2022. New Address: 30a South Street Bristol BS3 3AX. Previous address: 66 Victoria Street Paignton TQ4 5DS England
filed on: 5th, March 2022
|
address |
Free Download
(1 page)
|
CH01 |
On 1st June 2021 director's details were changed
filed on: 2nd, March 2022
|
officers |
Free Download
(2 pages)
|
TM02 |
2nd January 2021 - the day secretary's appointment was terminated
filed on: 2nd, March 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st June 2021
filed on: 2nd, March 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st May 2021 director's details were changed
filed on: 2nd, March 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th May 2021
filed on: 21st, February 2022
|
officers |
Free Download
(2 pages)
|
TM02 |
2nd December 2021 - the day secretary's appointment was terminated
filed on: 9th, February 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 9th February 2022. New Address: 66 Victoria Street Paignton TQ4 5DS. Previous address: 64-66 Victoria Street Paignton TQ4 5DS England
filed on: 9th, February 2022
|
address |
Free Download
(1 page)
|
TM01 |
2nd June 2021 - the day director's appointment was terminated
filed on: 9th, February 2022
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2nd December 2020
filed on: 9th, February 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
2nd March 2021 - the day director's appointment was terminated
filed on: 2nd, February 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd April 2021
filed on: 2nd, February 2022
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2nd December 2020
filed on: 2nd, February 2022
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2nd December 2020
filed on: 2nd, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2nd March 2021 director's details were changed
filed on: 2nd, February 2022
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2021
filed on: 1st, January 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 27th November 2021
filed on: 27th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st January 2021
filed on: 26th, May 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 3rd March 2021. New Address: 64-66 Victoria Street Paignton TQ4 5DS. Previous address: 66 Victoria Street Paington TQ4 5DS United Kingdom
filed on: 3rd, March 2021
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 2nd, December 2020
|
incorporation |
Free Download
(30 pages)
|