Accounts. Accounts type total exemption full. |
2023-08-27 |
View Report |
Confirmation statement. Statement with no updates. |
2023-03-28 |
View Report |
Officers. Officer name: Cosmin Vasile Bradeanu. Termination date: 2022-02-01. |
2022-03-08 |
View Report |
Address. Old address: Henleaze Business Centre Harbury Road Henleaze Bristol BS9 4PN England. New address: Kings House St. Johns Square Wolverhampton Wolverhampton WV2 4DT. Change date: 2022-03-08. |
2022-03-08 |
View Report |
Officers. Termination date: 2022-01-01. Officer name: Bianca Manic. |
2022-03-08 |
View Report |
Confirmation statement. Statement with updates. |
2022-03-08 |
View Report |
Persons with significant control. Psc name: Lovejot Singh. Notification date: 2022-01-01. |
2022-03-08 |
View Report |
Persons with significant control. Psc name: Bianca Manic. Cessation date: 2022-01-01. |
2022-03-08 |
View Report |
Officers. Officer name: Mr Lovejot Singh. Appointment date: 2022-01-01. |
2022-03-08 |
View Report |
Accounts. Accounts type total exemption full. |
2022-02-12 |
View Report |
Confirmation statement. Statement with updates. |
2021-12-31 |
View Report |
Officers. Appointment date: 2021-10-01. Officer name: Mr Cosmin Vasile Bradeanu. |
2021-12-31 |
View Report |
Accounts. Accounts type total exemption full. |
2021-12-20 |
View Report |
Confirmation statement. Statement with updates. |
2021-06-11 |
View Report |
Address. Change date: 2021-03-12. Old address: Patch 2 Plate Limited 215 Ringwood Crescent Bristol BS10 5QY England. New address: Henleaze Business Centre Harbury Road Henleaze Bristol BS9 4PN. |
2021-03-12 |
View Report |
Resolution. Description: Resolutions. |
2021-02-16 |
View Report |
Gazette. Gazette filings brought up to date. |
2021-01-22 |
View Report |
Confirmation statement. Statement with updates. |
2021-01-21 |
View Report |
Persons with significant control. Psc name: Bianca Manic. Notification date: 2020-10-27. |
2021-01-21 |
View Report |
Officers. Appointment date: 2020-10-27. Officer name: Ms Bianca Manic. |
2021-01-21 |
View Report |
Gazette. Gazette notice compulsory. |
2021-01-12 |
View Report |
Address. New address: Patch 2 Plate Limited 215 Ringwood Crescent Bristol BS10 5QY. Old address: Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA. Change date: 2020-10-27. |
2020-10-27 |
View Report |
Persons with significant control. Cessation date: 2020-10-27. Psc name: Bryan Anthony Thornton. |
2020-10-27 |
View Report |
Officers. Officer name: Bryan Anthony Thornton. Termination date: 2020-10-27. |
2020-10-27 |
View Report |
Officers. Termination date: 2020-10-27. Officer name: Cfs Secretaries Limited. |
2020-10-27 |
View Report |
Persons with significant control. Psc name: Cfs Secretaries Limited. Cessation date: 2020-10-27. |
2020-10-27 |
View Report |
Accounts. Accounts type dormant. |
2019-09-30 |
View Report |
Confirmation statement. Statement with no updates. |
2019-09-24 |
View Report |
Accounts. Accounts type dormant. |
2018-10-01 |
View Report |
Confirmation statement. Statement with no updates. |
2018-09-24 |
View Report |
Accounts. Accounts type dormant. |
2017-10-02 |
View Report |
Confirmation statement. Statement with no updates. |
2017-09-27 |
View Report |
Accounts. Accounts type dormant. |
2016-10-07 |
View Report |
Confirmation statement. Statement with updates. |
2016-09-27 |
View Report |
Accounts. Accounts type dormant. |
2015-11-11 |
View Report |
Annual return. With made up date full list shareholders. |
2015-11-09 |
View Report |
Officers. Termination director company. |
2015-11-09 |
View Report |
Officers. Appointment date: 2015-10-30. Officer name: Cfs Secretaries Limited. |
2015-11-06 |
View Report |
Officers. Appointment date: 2015-10-30. Officer name: Mr Bryan Anthony Thornton. |
2015-11-06 |
View Report |
Address. Change date: 2015-10-30. Old address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom. New address: Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA. |
2015-10-30 |
View Report |
Officers. Officer name: Peter Anthony Valaitis. Termination date: 2015-09-25. |
2015-09-25 |
View Report |
Address. Change date: 2015-09-25. New address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY. Old address: The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY. |
2015-09-25 |
View Report |
Accounts. Accounts type dormant. |
2014-11-05 |
View Report |
Annual return. With made up date. |
2014-11-05 |
View Report |
Incorporation. Capital: GBP 1 |
2013-09-24 |
View Report |