GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, April 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, February 2022
|
gazette |
Free Download
|
DS01 |
Application to strike the company off the register
filed on: 1st, February 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 15th Jul 2021
filed on: 27th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 15th, June 2021
|
accounts |
Free Download
(11 pages)
|
AA01 |
Extension of current accouting period to Sun, 28th Feb 2021
filed on: 26th, February 2021
|
accounts |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Sat, 31st Jul 2021 to Thu, 25th Feb 2021
filed on: 23rd, February 2021
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 8th, February 2021
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Wed, 15th Jul 2020
filed on: 29th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 9th, April 2020
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Mon, 15th Jul 2019
filed on: 15th, July 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 29th, April 2019
|
accounts |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 18th Sep 2018
filed on: 18th, September 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 18th Sep 2018
filed on: 18th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 21st Jul 2018
filed on: 7th, August 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 25th, April 2018
|
accounts |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Wed, 2nd Aug 2017
filed on: 2nd, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 21st Jul 2017
filed on: 2nd, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 19th, December 2016
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thu, 21st Jul 2016
filed on: 22nd, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: Tue, 15th Sep 2015. New Address: 3 Riverside Steps St Annes Park Bristol BS4 4RH. Previous address: 432 Gloucester Road Horfield BS7 8TX United Kingdom
filed on: 15th, September 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, July 2015
|
incorporation |
Free Download
(26 pages)
|
SH01 |
Capital declared on Wed, 22nd Jul 2015: 2.00 GBP
|
capital |
|