AD01 |
Change of registered address from 95-97 st. Mary Street Cardiff CF10 1DX Wales on Thu, 23rd Mar 2023 to Orchard Street Business Centre 13-14 Orchard Street Bristol BS1 5EH
filed on: 23rd, March 2023
|
address |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 121 Livery Street Birmingham B3 1RS England on Thu, 15th Sep 2022 to 95-97 st. Mary Street Cardiff CF10 1DX
filed on: 15th, September 2022
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 23rd Aug 2021
filed on: 23rd, August 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 23rd Jun 2022
filed on: 23rd, August 2022
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On Mon, 23rd Aug 2021 new director was appointed.
filed on: 23rd, August 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 3rd, December 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 23rd Jun 2021
filed on: 5th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Jul 2020
filed on: 5th, May 2021
|
accounts |
Free Download
(6 pages)
|
AP01 |
On Wed, 8th Jul 2020 new director was appointed.
filed on: 15th, December 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 30th Apr 2020
filed on: 15th, December 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 23rd Jun 2020
filed on: 23rd, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from PO Box 942008 110 Kelynmead Road Stechford Birmingham West Midlands B33 8LE United Kingdom on Thu, 11th Jun 2020 to 121 Livery Street Birmingham B3 1RS
filed on: 11th, June 2020
|
address |
Free Download
(1 page)
|
AP01 |
On Thu, 30th Apr 2020 new director was appointed.
filed on: 12th, May 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 30th Apr 2020
filed on: 12th, May 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 30th Apr 2020
filed on: 12th, May 2020
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, July 2019
|
incorporation |
Free Download
(9 pages)
|
SH01 |
Capital declared on Mon, 8th Jul 2019: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|