PSC07 |
Cessation of a person with significant control Friday 8th July 2022
filed on: 1st, February 2023
|
persons with significant control |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, October 2022
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 8th July 2022
filed on: 21st, July 2022
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 2nd, December 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 27th July 2021
filed on: 28th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Perrot House 17 Bridge Street Pershore Worcestershire WR10 1AJ. Change occurred on Tuesday 28th September 2021. Company's previous address: Suite 40 Pure Offices Pastures Avenue St. Georges Weston-Super-Mare BS22 7SB England.
filed on: 28th, September 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 27th July 2020
filed on: 27th, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 11th June 2020
filed on: 11th, June 2020
|
resolution |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thursday 28th May 2020
filed on: 10th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thursday 28th May 2020 director's details were changed
filed on: 10th, June 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 10th June 2020
filed on: 10th, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 28th May 2020.
filed on: 10th, June 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 28th May 2020
filed on: 10th, June 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 4th March 2020
filed on: 4th, March 2020
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address Suite 40 Pure Offices Pastures Avenue St. Georges Weston-Super-Mare BS22 7SB. Change occurred on Tuesday 3rd March 2020. Company's previous address: 8 Magellan Close Hewish Weston-Super-Mare BS22 9PB England.
filed on: 3rd, March 2020
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 19th February 2020.
filed on: 3rd, March 2020
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 2nd, December 2019
|
incorporation |
Free Download
(27 pages)
|