GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 1st, February 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, November 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, November 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 23rd, March 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-04
filed on: 10th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 31st, December 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-04
filed on: 13th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 30th, December 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-04
filed on: 15th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 30th, December 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-04
filed on: 7th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-09-27
filed on: 27th, September 2017
|
resolution |
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to 2016-11-30 (was 2017-03-31).
filed on: 24th, April 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-11-04
filed on: 28th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2015-11-30
filed on: 3rd, August 2016
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-03-16
filed on: 16th, March 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-03-16
filed on: 16th, March 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 28 Parrys Close Parrys Close Bristol BS9 1AW. Change occurred on 2016-03-16. Company's previous address: 118 Sylvan Way Sea Mills Bristol Bristol BS9 2LU.
filed on: 16th, March 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-04
filed on: 9th, November 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-11-09: 12000.00 GBP
|
capital |
|
AD01 |
New registered office address 118 Sylvan Way Sea Mills Bristol Bristol BS9 2LU. Change occurred on 2015-10-19. Company's previous address: 28 Parrys Close Bristol Bristol BS9 1AW United Kingdom.
filed on: 19th, October 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, November 2014
|
incorporation |
Free Download
(7 pages)
|