GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 5th, March 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, December 2018
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from The Bristol Office, 2nd Floor 5 High Street Westbury-on-Trym Bristol BS9 3BY England on Tue, 24th Oct 2017 to Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY
filed on: 24th, October 2017
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 24th Oct 2017
filed on: 24th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 24th Oct 2017
filed on: 24th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH03 |
On Tue, 24th Oct 2017 secretary's details were changed
filed on: 24th, October 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On Tue, 24th Oct 2017 director's details were changed
filed on: 24th, October 2017
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Sep 2017
filed on: 23rd, October 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 21st Sep 2017
filed on: 23rd, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Sep 2016
filed on: 27th, July 2017
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Wed, 21st Sep 2016
filed on: 31st, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 9 Millers House Kingswood Estate London SE21 8TU United Kingdom on Tue, 18th Oct 2016 to The Bristol Office, 2nd Floor 5 High Street Westbury-on-Trym Bristol BS9 3BY
filed on: 18th, October 2016
|
address |
Free Download
(1 page)
|
CH03 |
On Tue, 18th Oct 2016 secretary's details were changed
filed on: 18th, October 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On Tue, 18th Oct 2016 director's details were changed
filed on: 18th, October 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, September 2015
|
incorporation |
Free Download
|
SH01 |
Capital declared on Tue, 22nd Sep 2015: 100.00 GBP
|
capital |
|