GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, February 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, November 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, September 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 10th, September 2022
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 10th, September 2022
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 10th, September 2022
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 10th, September 2022
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, May 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 2019/10/31. New Address: Unit 41, the Shaftesbury Centre Percy Street Swindon SN2 2AZ. Previous address: 92 Nore Road Portishead Bristol BS20 8DX United Kingdom
filed on: 31st, October 2019
|
address |
Free Download
(1 page)
|
TM01 |
2019/08/18 - the day director's appointment was terminated
filed on: 19th, August 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/04/10
filed on: 30th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2019/01/15.
filed on: 24th, January 2019
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/01/17
filed on: 17th, January 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/01/16
filed on: 16th, January 2019
|
resolution |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 12th, December 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/10
filed on: 5th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/04/10
filed on: 10th, April 2017
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2017/03/31.
filed on: 5th, April 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
2017/03/21 - the day director's appointment was terminated
filed on: 5th, April 2017
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, March 2017
|
incorporation |
Free Download
(28 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2017/03/21
|
capital |
|