GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, January 2021
|
gazette |
Free Download
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, November 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, November 2020
|
dissolution |
Free Download
(1 page)
|
AD01 |
New registered office address Firdale Esplanade Road Portishead Bristol BS20 7HB. Change occurred on April 21, 2020. Company's previous address: Flat 1, 18 Grove Park Road Weston-Super-Mare Avon BS23 2LN England.
filed on: 21st, April 2020
|
address |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 17th, October 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 9, 2019
filed on: 17th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 9, 2018
filed on: 23rd, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2018
filed on: 2nd, August 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates October 9, 2017
filed on: 9th, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control October 9, 2017
filed on: 9th, October 2017
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 1, 2017
filed on: 9th, October 2017
|
officers |
Free Download
(1 page)
|
AAMD |
Amended total exemption full company accounts data drawn up to April 30, 2016
filed on: 22nd, June 2017
|
accounts |
Free Download
(5 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to April 30, 2016
filed on: 22nd, June 2017
|
accounts |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 14, 2017
filed on: 14th, June 2017
|
resolution |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2017
filed on: 6th, June 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates April 19, 2017
filed on: 4th, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2016
filed on: 27th, June 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 19, 2016
filed on: 19th, April 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on April 19, 2016: 6.00 GBP
|
capital |
|
CH01 |
On May 1, 2015 director's details were changed
filed on: 12th, April 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 1, 2015 director's details were changed
filed on: 12th, April 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Flat 1, 18 Grove Park Road Weston-Super-Mare Avon BS23 2LN. Change occurred on July 28, 2015. Company's previous address: 9 Frenchay Road Weston Super Mare North Somerset BS23 4JL.
filed on: 28th, July 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, April 2015
|
incorporation |
|