GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 3rd, June 2014
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, February 2014
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, June 2013
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, May 2011
|
gazette |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 29th June 2010
filed on: 29th, June 2010
|
officers |
Free Download
(1 page)
|
AP03 |
On 29th June 2010, company appointed a new person to the position of a secretary
filed on: 29th, June 2010
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2009
filed on: 25th, February 2010
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th January 2010
filed on: 15th, February 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 17th January 2010 director's details were changed
filed on: 15th, February 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 17th January 2010 director's details were changed
filed on: 15th, February 2010
|
officers |
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 20th, October 2009
|
mortgage |
Free Download
(5 pages)
|
363a |
Annual return drawn up to 17th February 2009 with complete member list
filed on: 17th, February 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2008
filed on: 26th, January 2009
|
accounts |
Free Download
(5 pages)
|
287 |
Registered office changed on 11/02/08 from: unit 9 bristol vale industrial estate hartcliffe way bedminster bristol BS3 5RJ
filed on: 11th, February 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 11/02/08 from: unit 9 bristol vale industrial estate hartcliffe way bedminster bristol BS3 5RJ
filed on: 11th, February 2008
|
address |
Free Download
(1 page)
|
363a |
Annual return drawn up to 11th February 2008 with complete member list
filed on: 11th, February 2008
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return drawn up to 11th February 2008 with complete member list
filed on: 11th, February 2008
|
annual return |
Free Download
(2 pages)
|
353 |
Location of register of members
filed on: 11th, February 2008
|
address |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 11th, February 2008
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2007
filed on: 16th, October 2007
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2007
filed on: 16th, October 2007
|
accounts |
Free Download
(5 pages)
|
363s |
Annual return drawn up to 15th February 2007 with complete member list
filed on: 15th, February 2007
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return drawn up to 15th February 2007 with complete member list
filed on: 15th, February 2007
|
annual return |
Free Download
(7 pages)
|
363(353) |
Director's particulars changed; Location of register of members address changed
|
annual return |
|
AA |
Accounts for a dormant company made up to 31st May 2006
filed on: 24th, October 2006
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st May 2006
filed on: 24th, October 2006
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/01/07 to 31/05/06
filed on: 25th, July 2006
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/01/07 to 31/05/06
filed on: 25th, July 2006
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 26/06/06 from: 7 kilbirnie road whitchurch bristol BS14 ohz
filed on: 26th, June 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 26/06/06 from: 7 kilbirnie road whitchurch bristol BS14 ohz
filed on: 26th, June 2006
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Election resolution
filed on: 8th, February 2006
|
resolution |
|
RESOLUTIONS |
Election resolution
filed on: 8th, February 2006
|
resolution |
Free Download
|
RESOLUTIONS |
Election resolution
filed on: 8th, February 2006
|
resolution |
|
RESOLUTIONS |
Election resolution
filed on: 8th, February 2006
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Election resolution
filed on: 8th, February 2006
|
resolution |
|
RESOLUTIONS |
Election resolution
filed on: 8th, February 2006
|
resolution |
Free Download
|
RESOLUTIONS |
Election resolution
filed on: 8th, February 2006
|
resolution |
Free Download
|
RESOLUTIONS |
Election resolution
filed on: 8th, February 2006
|
resolution |
Free Download
(1 page)
|
288a |
On 1st February 2006 New director appointed
filed on: 1st, February 2006
|
officers |
Free Download
(1 page)
|
288a |
On 1st February 2006 New director appointed
filed on: 1st, February 2006
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 01/02/06 from: 8 kings road clifton bristol BS8 4AB
filed on: 1st, February 2006
|
address |
Free Download
(1 page)
|
288a |
On 1st February 2006 New secretary appointed
filed on: 1st, February 2006
|
officers |
Free Download
(1 page)
|
288a |
On 1st February 2006 New director appointed
filed on: 1st, February 2006
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 01/02/06 from: 8 kings road clifton bristol BS8 4AB
filed on: 1st, February 2006
|
address |
Free Download
(1 page)
|
288a |
On 1st February 2006 New director appointed
filed on: 1st, February 2006
|
officers |
Free Download
(1 page)
|
288a |
On 1st February 2006 New secretary appointed
filed on: 1st, February 2006
|
officers |
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares from 31st January 2006 to 31st January 2006. Value of each share 1 £, total number of shares: 100.
filed on: 31st, January 2006
|
capital |
Free Download
(1 page)
|
288b |
On 31st January 2006 Secretary resigned
filed on: 31st, January 2006
|
officers |
Free Download
(1 page)
|
288b |
On 31st January 2006 Director resigned
filed on: 31st, January 2006
|
officers |
Free Download
(1 page)
|
288b |
On 31st January 2006 Director resigned
filed on: 31st, January 2006
|
officers |
Free Download
(1 page)
|
288b |
On 31st January 2006 Secretary resigned
filed on: 31st, January 2006
|
officers |
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares from 31st January 2006 to 31st January 2006. Value of each share 1 £, total number of shares: 100.
filed on: 31st, January 2006
|
capital |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, January 2006
|
incorporation |
Free Download
(7 pages)
|
NEWINC |
Incorporation
filed on: 17th, January 2006
|
incorporation |
Free Download
(7 pages)
|