GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 8th, August 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 27, 2022
filed on: 4th, March 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 19th, November 2021
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 1st, September 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 27, 2021
filed on: 16th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 16th, July 2021
|
accounts |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control January 26, 2020
filed on: 26th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 625 Newfoundland Way Portishead Bristol BS20 7QG. Change occurred on January 26, 2021. Company's previous address: Flat 12, Harbour House Hotwell Road Bristol BS8 4UB England.
filed on: 26th, January 2021
|
address |
Free Download
(1 page)
|
CH01 |
On January 26, 2021 director's details were changed
filed on: 26th, January 2021
|
officers |
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, January 2021
|
mortgage |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, December 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, December 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 27, 2020
filed on: 15th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Flat 12, Harbour House Hotwell Road Bristol BS8 4UB. Change occurred on April 23, 2020. Company's previous address: Flat 5 46 Royal York Crescent Clifton Bristol BS8 4JS United Kingdom.
filed on: 23rd, April 2020
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Flat 5 46 Royal York Crescent Clifton Bristol BS8 4JS. Change occurred on April 2, 2020. Company's previous address: 61 Queen Square Bristol BS1 4JZ United Kingdom.
filed on: 2nd, April 2020
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, May 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 27, 2019
filed on: 28th, May 2019
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge 104721540001, created on May 21, 2019
filed on: 22nd, May 2019
|
mortgage |
Free Download
(15 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, May 2019
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 61 Queen Square Bristol BS1 4JZ. Change occurred on April 25, 2018. Company's previous address: Flat 5 46 Royal York Crescent Bristol BS8 4JS United Kingdom.
filed on: 25th, April 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 27, 2018
filed on: 27th, February 2018
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on February 15, 2018
filed on: 15th, February 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On February 15, 2018 new director was appointed.
filed on: 15th, February 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Flat 5 46 Royal York Crescent Bristol BS8 4JS. Change occurred on February 15, 2018. Company's previous address: Stafford House Blackbrook Park Avenue Taunton Somerset TA1 2PX United Kingdom.
filed on: 15th, February 2018
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on February 15, 2018
filed on: 15th, February 2018
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control February 15, 2018
filed on: 15th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control February 15, 2018
filed on: 15th, February 2018
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 12th, February 2018
|
accounts |
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to November 30, 2017 (was January 31, 2018).
filed on: 2nd, February 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 9, 2017
filed on: 27th, November 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On April 26, 2017 director's details were changed
filed on: 26th, April 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 26, 2017 director's details were changed
filed on: 26th, April 2017
|
officers |
Free Download
(2 pages)
|
CH03 |
On April 26, 2017 secretary's details were changed
filed on: 26th, April 2017
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Stafford House Blackbrook Park Avenue Taunton Somerset TA1 2PX. Change occurred on April 4, 2017. Company's previous address: Suite 5 9 Marsh Street Bristol BS1 4AA United Kingdom.
filed on: 4th, April 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, November 2016
|
incorporation |
Free Download
(33 pages)
|
TM02 |
Termination of appointment as a secretary on November 10, 2016
filed on: 10th, November 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 10, 2016
filed on: 10th, November 2016
|
officers |
Free Download
(1 page)
|