GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 23rd, March 2021
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-01-18
filed on: 19th, January 2021
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018-10-31
filed on: 19th, January 2021
|
persons with significant control |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 13th, October 2020
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, September 2020
|
gazette |
Free Download
|
DS01 |
Application to strike the company off the register
filed on: 19th, August 2020
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-01-26
filed on: 9th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-01-31
filed on: 15th, October 2019
|
accounts |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2019-05-07
filed on: 13th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-07-31
filed on: 13th, August 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-05-03
filed on: 3rd, May 2019
|
officers |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 21st, March 2019
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, March 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, February 2019
|
dissolution |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2019-02-14
filed on: 14th, February 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-02-14
filed on: 14th, February 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-02-14
filed on: 14th, February 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-02-14
filed on: 14th, February 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-01-26
filed on: 29th, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2019-01-14
filed on: 14th, January 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-01-14
filed on: 14th, January 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-01-14
filed on: 14th, January 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-01-14
filed on: 14th, January 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-10-31
filed on: 4th, November 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-10-31
filed on: 31st, October 2018
|
officers |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 31st, October 2018
|
dissolution |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-10-31
filed on: 31st, October 2018
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-01-31
filed on: 27th, October 2018
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on 2018-10-03
filed on: 3rd, October 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-10-02
filed on: 2nd, October 2018
|
officers |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2018-05-14
filed on: 15th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-03-25
filed on: 3rd, April 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-03-20
filed on: 20th, March 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-02-14
filed on: 19th, February 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-01-31
filed on: 5th, February 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018-01-31
filed on: 5th, February 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-01-26
filed on: 26th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2017-11-23
filed on: 24th, November 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-11-19
filed on: 24th, November 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-01-31
filed on: 3rd, March 2017
|
accounts |
Free Download
(12 pages)
|
SH01 |
Statement of Capital on 2017-01-01: 1.00 GBP
filed on: 30th, January 2017
|
capital |
Free Download
(3 pages)
|
AD01 |
New registered office address Backfields House Upper York Street Bristol BS2 8QJ. Change occurred on 2017-01-30. Company's previous address: Backfields House Upper York Street Bristol BS2 8WF England.
filed on: 30th, January 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-01-26
filed on: 30th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2016-01-31
filed on: 30th, June 2016
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2016-01-31
filed on: 15th, March 2016
|
accounts |
Free Download
(5 pages)
|
AP02 |
Appointment (date: 2016-02-18) of a member
filed on: 18th, February 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016-02-18 director's details were changed
filed on: 18th, February 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-26
filed on: 30th, January 2016
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 2015-12-14 director's details were changed
filed on: 14th, December 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015-11-24 director's details were changed
filed on: 25th, November 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Backfields House Upper York Street Bristol BS2 8WF. Change occurred on 2015-09-02. Company's previous address: Pithay Studios All Saints Street Bristol Avon BS1 2LZ England.
filed on: 2nd, September 2015
|
address |
Free Download
(1 page)
|
CH01 |
On 2015-09-02 director's details were changed
filed on: 2nd, September 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Pithay Studios All Saints Street Bristol Avon BS1 2LZ. Change occurred on 2015-05-29. Company's previous address: 216 Manstone Avenue Sidmouth Devon EX10 9TL United Kingdom.
filed on: 29th, May 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 26th, January 2015
|
incorporation |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|