GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 18th, August 2015
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, May 2015
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Fox House Evenlode Moreton-in-Marsh Gloucestershire GL56 0NN to 19 Edgecumbe Road Bristol BS6 7AY on February 23, 2015
filed on: 23rd, February 2015
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on February 23, 2015
filed on: 23rd, February 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 23, 2015
filed on: 23rd, February 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On January 1, 2014 director's details were changed
filed on: 24th, April 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 24, 2014 with full list of members
filed on: 24th, April 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2013
filed on: 4th, February 2014
|
accounts |
Free Download
(10 pages)
|
AD01 |
Company moved to new address on April 25, 2013. Old Address: Office 2 45 Oakfield Road Clifton Bristol BS8 2AX
filed on: 25th, April 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to April 24, 2013 with full list of members
filed on: 25th, April 2013
|
annual return |
Free Download
(5 pages)
|
CH01 |
On June 1, 2012 director's details were changed
filed on: 25th, April 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 30th, January 2013
|
accounts |
Free Download
(3 pages)
|
CH03 |
On October 22, 2012 secretary's details were changed
filed on: 22nd, October 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 22, 2012 director's details were changed
filed on: 22nd, October 2012
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, October 2012
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to April 24, 2012 with full list of members
filed on: 18th, October 2012
|
annual return |
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, August 2012
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 8th, February 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 24, 2011 with full list of members
filed on: 5th, May 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 19th, January 2011
|
accounts |
Free Download
(3 pages)
|
CH01 |
On November 1, 2009 director's details were changed
filed on: 29th, April 2010
|
officers |
Free Download
(2 pages)
|
CH03 |
On November 1, 2009 secretary's details were changed
filed on: 29th, April 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to April 24, 2010 with full list of members
filed on: 29th, April 2010
|
annual return |
Free Download
(5 pages)
|
287 |
Registered office changed on 21/05/2009 from 1 browne court cumberland place bristol BS8 4LQ
filed on: 21st, May 2009
|
address |
Free Download
(1 page)
|
288a |
On May 16, 2009 Director and secretary appointed
filed on: 16th, May 2009
|
officers |
Free Download
(2 pages)
|
288a |
On May 16, 2009 Director appointed
filed on: 16th, May 2009
|
officers |
Free Download
(2 pages)
|
288b |
On April 30, 2009 Appointment terminated director
filed on: 30th, April 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, April 2009
|
incorporation |
Free Download
(12 pages)
|