GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 9th, May 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, February 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, February 2023
|
dissolution |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, December 2022
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 30th, November 2022
|
accounts |
Free Download
(7 pages)
|
AD01 |
New registered office address 195-197 Whiteladies Road Bristol Somerset BS8 2SB. Change occurred on November 7, 2022. Company's previous address: 325 Two Mile Hill Road Kingswood Bristol BS15 1AN England.
filed on: 7th, November 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 4, 2022
filed on: 16th, August 2022
|
confirmation statement |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, June 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, June 2022
|
mortgage |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 9, 2022
filed on: 22nd, March 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On March 2, 2022 new director was appointed.
filed on: 15th, March 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 325 Two Mile Hill Road Kingswood Bristol BS15 1AN. Change occurred on March 3, 2022. Company's previous address: 325 Two Mile Hill Road Kingswood Bristol BS15 1AN England.
filed on: 3rd, March 2022
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 325 Two Mile Hill Road Kingswood Bristol BS15 1AN. Change occurred on March 2, 2022. Company's previous address: 325 Two Mile Hill Road Kingswood Bristol BS15 1AN England.
filed on: 2nd, March 2022
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 325 Two Mile Hill Road Kingswood Bristol BS15 1AN. Change occurred on March 2, 2022. Company's previous address: 177 Whiteladies Road Bristol BS8 2RY England.
filed on: 2nd, March 2022
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control March 2, 2022
filed on: 2nd, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On March 2, 2022 director's details were changed
filed on: 2nd, March 2022
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 132901520003, created on February 11, 2022
filed on: 17th, February 2022
|
mortgage |
Free Download
(25 pages)
|
PSC04 |
Change to a person with significant control November 1, 2021
filed on: 1st, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On November 1, 2021 director's details were changed
filed on: 1st, November 2021
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 132901520001, created on August 13, 2021
filed on: 13th, August 2021
|
mortgage |
Free Download
(30 pages)
|
MR01 |
Registration of charge 132901520002, created on August 13, 2021
filed on: 13th, August 2021
|
mortgage |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates August 4, 2021
filed on: 4th, August 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control August 4, 2021
filed on: 4th, August 2021
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 3, 2021
filed on: 3rd, August 2021
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 177 Whiteladies Road Bristol BS8 2RY. Change occurred on August 3, 2021. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 3rd, August 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 27, 2021
filed on: 27th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control March 25, 2021
filed on: 25th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, March 2021
|
incorporation |
Free Download
(11 pages)
|