AD01 |
Change of registered address from North West Wing Methuen Park Chippenham SN14 0GB England on Thu, 3rd Mar 2022 to Desklodge House Redcliffe Way Bristol BS1 6NL
filed on: 3rd, March 2022
|
address |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, February 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, January 2022
|
dissolution |
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 27th, October 2021
|
capital |
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 08/10/21
filed on: 27th, October 2021
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 27th, October 2021
|
resolution |
Free Download
(2 pages)
|
SH19 |
Capital declared on Wed, 27th Oct 2021: 1.00 GBP
filed on: 27th, October 2021
|
capital |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, September 2021
|
mortgage |
Free Download
(1 page)
|
AA |
Small company accounts made up to Thu, 31st Dec 2020
filed on: 7th, July 2021
|
accounts |
Free Download
(21 pages)
|
AD01 |
Change of registered address from 1st Floor, Brettenham House 2-19 Lancaster Place London WC2E 7EN England on Wed, 10th Mar 2021 to North West Wing Methuen Park Chippenham SN14 0GB
filed on: 10th, March 2021
|
address |
Free Download
(1 page)
|
AA |
Small company accounts made up to Tue, 31st Dec 2019
filed on: 5th, January 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sat, 5th Dec 2020
filed on: 10th, December 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 15th May 2020
filed on: 18th, May 2020
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 12th, December 2019
|
resolution |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates Thu, 5th Dec 2019
filed on: 10th, December 2019
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 098096150001, created on Fri, 29th Nov 2019
filed on: 6th, December 2019
|
mortgage |
Free Download
(16 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 29th Nov 2019
filed on: 3rd, December 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 29th Nov 2019
filed on: 3rd, December 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 29th Nov 2019 new director was appointed.
filed on: 3rd, December 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 29th Nov 2019 new director was appointed.
filed on: 3rd, December 2019
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 29th Nov 2019
filed on: 3rd, December 2019
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On Fri, 29th Nov 2019 new director was appointed.
filed on: 3rd, December 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 29th Nov 2019 new director was appointed.
filed on: 3rd, December 2019
|
officers |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Fri, 29th Nov 2019
filed on: 3rd, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Greenways Park Grove Chalfont St. Giles HP8 4BG England on Tue, 3rd Dec 2019 to 1st Floor, Brettenham House 2-19 Lancaster Place London WC2E 7EN
filed on: 3rd, December 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 16th, September 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wed, 5th Dec 2018
filed on: 5th, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 4th Oct 2018
filed on: 4th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 14th, September 2018
|
accounts |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 3rd, May 2018
|
resolution |
Free Download
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 3rd, May 2018
|
resolution |
Free Download
|
AP03 |
On Mon, 23rd Apr 2018, company appointed a new person to the position of a secretary
filed on: 24th, April 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 4th Oct 2017
filed on: 16th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2016
filed on: 4th, May 2017
|
accounts |
Free Download
(7 pages)
|
AA01 |
Extension of current accouting period to Sat, 31st Dec 2016
filed on: 22nd, December 2016
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tue, 4th Oct 2016
filed on: 11th, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 5th Feb 2016: 8249.00 GBP
filed on: 26th, February 2016
|
capital |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, October 2015
|
incorporation |
Free Download
(25 pages)
|
SH01 |
Capital declared on Mon, 5th Oct 2015: 1.00 GBP
|
capital |
|