(PSC01) Notification of a person with significant control Monday 16th October 2023
filed on: 23rd, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Monday 16th October 2023
filed on: 23rd, October 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 16th October 2023
filed on: 23rd, October 2023
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st January 2023
filed on: 23rd, October 2023
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 16th October 2023.
filed on: 23rd, October 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 16th August 2023
filed on: 31st, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 16th August 2023
filed on: 31st, August 2023
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 15 Fenside Avenue Coventry CV3 5NF England to Flat 2, 82C Whitton Road Hounslow TW3 2DD on Thursday 31st August 2023
filed on: 31st, August 2023
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 16th August 2023.
filed on: 31st, August 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sunday 1st January 2023
filed on: 18th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 26th April 2023
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, July 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 26th April 2022
filed on: 22nd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 19th, July 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st January 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st January 2022
filed on: 25th, March 2022
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Friday 25th February 2022
filed on: 7th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 25th February 2022
filed on: 7th, March 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 23rd February 2022.
filed on: 7th, March 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Monday 21st February 2022
filed on: 2nd, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 15 15 Fenside Avenue Coventry CV3 5NF England to 15 Fenside Avenue Coventry CV3 5NF on Wednesday 2nd March 2022
filed on: 2nd, March 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 17 Causeway Green Road Oldbury B68 8LA United Kingdom to 15 15 Fenside Avenue Coventry CV3 5NF on Wednesday 2nd March 2022
filed on: 2nd, March 2022
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Monday 21st February 2022
filed on: 2nd, March 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 25th February 2022
filed on: 2nd, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 4th April 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Monday 26th April 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thursday 1st April 2021
filed on: 4th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 1st April 2021
filed on: 4th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Sunday 4th April 2021 secretary's details were changed
filed on: 4th, April 2021
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 1st March 2021
filed on: 1st, March 2021
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Saturday 27th February 2021
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP03) On Saturday 27th February 2021 - new secretary appointed
filed on: 1st, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Saturday 27th February 2021
filed on: 1st, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Saturday 27th February 2021
filed on: 1st, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Saturday 27th February 2021
filed on: 1st, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Saturday 27th February 2021
filed on: 1st, March 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Saturday 27th February 2021.
filed on: 1st, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 17 Causeway Green Road Oldbury B688LA on Monday 1st March 2021
filed on: 1st, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 9th February 2021
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Tuesday 9th February 2021
filed on: 10th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 9th February 2021.
filed on: 10th, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Monday 4th January 2021
filed on: 9th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on Tuesday 9th February 2021
filed on: 9th, February 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on Monday 4th January 2021
filed on: 4th, January 2021
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 4th January 2021
filed on: 4th, January 2021
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 31st January 2020
filed on: 4th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 2nd January 2020
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st January 2019
filed on: 4th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 2nd January 2019
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st January 2018
filed on: 9th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 2nd January 2018
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Tuesday 3rd January 2017
filed on: 16th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Tuesday 16th January 2018
filed on: 16th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 3rd, January 2017
| incorporation
|
Free Download
(21 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 3rd January 2017
capital
|
|