GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 12th, October 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 27th, July 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, July 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 10th, June 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 1, 2021
filed on: 7th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 184 Raleigh Road Bristol BS3 2AR England to 2 Colliers Gardens Backwell Bristol BS48 3DT on September 1, 2020
filed on: 1st, September 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 2nd, July 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 1, 2020
filed on: 1st, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On December 20, 2019 director's details were changed
filed on: 10th, February 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 20, 2019
filed on: 10th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On December 20, 2019 director's details were changed
filed on: 10th, February 2020
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from June 30, 2020 to March 31, 2020
filed on: 7th, October 2019
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 15th, August 2019
|
accounts |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to June 30, 2020
filed on: 5th, July 2019
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Ogley Accountants Limited 50 Weston Road Doncaster DN4 8NF United Kingdom to 184 Raleigh Road Bristol BS3 2AR on July 5, 2019
filed on: 5th, July 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 6, 2019
filed on: 17th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 26th, February 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 6, 2018
filed on: 6th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 20th, December 2017
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 30, 2017
filed on: 30th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 6, 2017
filed on: 30th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to June 6, 2016
filed on: 30th, June 2016
|
document replacement |
Free Download
(22 pages)
|
AR01 |
Annual return made up to June 6, 2016 with full list of members
filed on: 7th, June 2016
|
annual return |
Free Download
(5 pages)
|
AP01 |
On June 6, 2016 new director was appointed.
filed on: 6th, June 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 24, 2016
filed on: 25th, May 2016
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, May 2016
|
incorporation |
Free Download
(7 pages)
|