AA |
Dormant company accounts made up to May 31, 2023
filed on: 23rd, December 2023
|
accounts |
Free Download
(2 pages)
|
AP02 |
New member was appointed on November 28, 2023
filed on: 29th, November 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 10, 2023 new director was appointed.
filed on: 15th, November 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 24, 2023 new director was appointed.
filed on: 31st, October 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 24, 2023
filed on: 30th, October 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 24, 2023
filed on: 30th, October 2023
|
officers |
Free Download
(1 page)
|
CH02 |
Directors's name changed on September 13, 2023
filed on: 13th, September 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 20, 2023
filed on: 20th, July 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On July 20, 2023 new director was appointed.
filed on: 20th, July 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 1, 2023
filed on: 3rd, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2022
filed on: 3rd, April 2023
|
accounts |
Free Download
(2 pages)
|
CH02 |
Directors's name changed on January 18, 2023
filed on: 26th, January 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 1, 2022
filed on: 5th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2021
filed on: 24th, February 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 1, 2021
filed on: 1st, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2020
filed on: 15th, October 2020
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: April 30, 2020
filed on: 26th, May 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On April 30, 2020 new director was appointed.
filed on: 26th, May 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 1, 2020
filed on: 11th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On August 27, 2019 new director was appointed.
filed on: 27th, August 2019
|
officers |
Free Download
(2 pages)
|
AP02 |
New member was appointed on August 27, 2019
filed on: 27th, August 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 27, 2019
filed on: 27th, August 2019
|
officers |
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement May 9, 2019
filed on: 9th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On May 2, 2019 new director was appointed.
filed on: 9th, May 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Reddings Rainbow House Oakridge Lane Winscombe North Somerset BS25 1LZ to Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY on May 9, 2019
filed on: 9th, May 2019
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on May 2, 2019
filed on: 9th, May 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 2, 2019
filed on: 9th, May 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 2, 2019
filed on: 9th, May 2019
|
officers |
Free Download
(1 page)
|
AP04 |
On May 2, 2019 - new secretary appointed
filed on: 9th, May 2019
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control May 2, 2019
filed on: 9th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, May 2019
|
incorporation |
Free Download
(26 pages)
|