GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, November 2019
|
gazette |
Free Download
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 27th, September 2019
|
resolution |
Free Download
(24 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 12th, September 2019
|
resolution |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 3rd September 2019
filed on: 10th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, September 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, August 2019
|
dissolution |
Free Download
(2 pages)
|
CH01 |
On 21st August 2019 director's details were changed
filed on: 23rd, August 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th September 2018
filed on: 7th, June 2019
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 29th April 2019
filed on: 29th, April 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st August 2018
filed on: 13th, September 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 3rd September 2018
filed on: 13th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st August 2018
filed on: 2nd, August 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st August 2018
filed on: 2nd, August 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st August 2018
filed on: 2nd, August 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th September 2017
filed on: 27th, July 2018
|
accounts |
Free Download
|
AD01 |
Change of registered address from 30-32 Westgate Buildings Westgate Buildings Bath BA1 1EF United Kingdom on 18th June 2018 to 8 8 Yeomans Orchard Wrington Bristol North Somerset BS40 5NT
filed on: 18th, June 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 10th April 2018
filed on: 4th, May 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Kemp House 152 City Road London EC1V 2NX United Kingdom on 13th November 2017 to 30-32 Westgate Buildings Westgate Buildings Bath BA1 1EF
filed on: 13th, November 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd September 2017
filed on: 15th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2016
filed on: 14th, June 2017
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 24th April 2017
filed on: 25th, April 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 73 Kenilworth Road Ashford Middx TW15 3EN on 5th January 2017 to Kemp House 152 City Road London EC1V 2NX
filed on: 5th, January 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 22nd October 2016
filed on: 3rd, November 2016
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 3rd September 2016
filed on: 19th, September 2016
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 15th March 2016
filed on: 15th, March 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th November 2015
filed on: 1st, December 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th November 2015
filed on: 27th, November 2015
|
officers |
Free Download
(2 pages)
|