CH01 |
On April 9, 2024 director's details were changed
filed on: 10th, April 2024
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 5, 2024
filed on: 10th, April 2024
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On April 9, 2024 director's details were changed
filed on: 9th, April 2024
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 9, 2024 director's details were changed
filed on: 9th, April 2024
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 8, 2024 director's details were changed
filed on: 9th, April 2024
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 8, 2024 director's details were changed
filed on: 8th, April 2024
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 8, 2024 director's details were changed
filed on: 8th, April 2024
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 1 Jessie Lee Close the Drove Bridgwater Somerset TA6 4ZP. Change occurred on August 18, 2023. Company's previous address: Unit 22 Lydford Business Park East Lydford Somerton Somerset TA11 7HA England.
filed on: 18th, August 2023
|
address |
Free Download
(1 page)
|
CH01 |
On July 11, 2023 director's details were changed
filed on: 11th, July 2023
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, July 2023
|
gazette |
Free Download
(1 page)
|
CH01 |
On July 10, 2023 director's details were changed
filed on: 11th, July 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 22 Lydford Business Park East Lydford Somerton Somerset TA11 7HA. Change occurred on July 10, 2023. Company's previous address: Office 13 Bruton Enterprise Centre Frome Road Bruton BA10 0FF England.
filed on: 10th, July 2023
|
address |
Free Download
(1 page)
|
CH01 |
On July 10, 2023 director's details were changed
filed on: 10th, July 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 5, 2023
filed on: 10th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, June 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 25th, April 2023
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 30th, September 2022
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2022 to December 31, 2021
filed on: 30th, September 2022
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address Office 13 Bruton Enterprise Centre Frome Road Bruton BA10 0FF. Change occurred on May 6, 2022. Company's previous address: Unit 2, Maritime Business Centre, Mereside Portland DT5 1FD United Kingdom.
filed on: 6th, May 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 5, 2022
filed on: 13th, April 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 31st, March 2022
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 30th, June 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 5, 2021
filed on: 7th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 5, 2020
filed on: 22nd, April 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on October 30, 2019
filed on: 30th, October 2019
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 25th, October 2019
|
accounts |
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to April 30, 2019 (was June 30, 2019).
filed on: 25th, October 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 5, 2019
filed on: 12th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 17th, December 2018
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 27, 2018
filed on: 27th, July 2018
|
resolution |
Free Download
(3 pages)
|
AP03 |
Appointment (date: June 19, 2018) of a secretary
filed on: 27th, July 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 14, 2017 director's details were changed
filed on: 27th, July 2018
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control November 1, 2017
filed on: 27th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 1, 2017
filed on: 27th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 5, 2018
filed on: 14th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, April 2017
|
incorporation |
Free Download
(58 pages)
|