GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 18th, May 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, March 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, February 2021
|
dissolution |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sat, 29th Feb 2020
filed on: 12th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sat, 29th Feb 2020
filed on: 12th, February 2021
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Sat, 29th Feb 2020 - the day director's appointment was terminated
filed on: 12th, February 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 28th Jan 2021
filed on: 12th, February 2021
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On Sat, 29th Feb 2020 new director was appointed.
filed on: 12th, February 2021
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Jan 2020
filed on: 27th, August 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 28th Jan 2020
filed on: 7th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 7th Feb 2020. New Address: 8 Dartmouth Mews Bedminster Bristol BS3 1EL. Previous address: Unit 4 Bristol Vale Trading Estate Bristol Bristol BS3 5RJ England
filed on: 7th, February 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 29th, October 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 28th Jan 2019
filed on: 3rd, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Jan 2018
filed on: 12th, September 2018
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Sun, 1st Apr 2018 director's details were changed
filed on: 10th, July 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sun, 1st Apr 2018
filed on: 2nd, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 28th Jan 2018
filed on: 9th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 13th Feb 2018. New Address: Unit 4 Bristol Vale Trading Estate Bristol Bristol BS3 5RJ. Previous address: 4 Shaftesbury Road Weston-Super-Mare Somerset BS23 2YA United Kingdom
filed on: 13th, February 2018
|
address |
Free Download
(1 page)
|
TM01 |
Thu, 1st Feb 2018 - the day director's appointment was terminated
filed on: 11th, February 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 1st Feb 2018
filed on: 11th, February 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 1st Feb 2018
filed on: 11th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On Thu, 1st Feb 2018 new director was appointed.
filed on: 9th, February 2018
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Jan 2017
filed on: 26th, October 2017
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 29th Jun 2017
filed on: 29th, June 2017
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 28th Jan 2017
filed on: 6th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, January 2016
|
incorporation |
Free Download
(7 pages)
|