GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 3rd, January 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, September 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, May 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-03-25
filed on: 11th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, April 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 5 Anglo Office Park Bristol BS15 1NT. Change occurred on 2022-03-10. Company's previous address: D2 White House Business Centre Forest Road Bristol BS15 8DH England.
filed on: 10th, March 2022
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-09-02
filed on: 14th, September 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-06-17
filed on: 11th, September 2021
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021-06-17
filed on: 11th, September 2021
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-03-25
filed on: 12th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2021-03-17
filed on: 18th, March 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-03-17
filed on: 18th, March 2021
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021-03-18
filed on: 18th, March 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021-03-18
filed on: 18th, March 2021
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-03-17
filed on: 17th, March 2021
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2021-03-17
filed on: 17th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2021-02-09
filed on: 9th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-02-08
filed on: 8th, February 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address D2 White House Business Centre Forest Road Bristol BS15 8DH. Change occurred on 2021-02-08. Company's previous address: Garden Flat 4 Eastfield Road Bristol BS6 6AA England.
filed on: 8th, February 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-05-10
filed on: 14th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-05-31
filed on: 17th, May 2019
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, May 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-05-10
filed on: 14th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, April 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-05-10
filed on: 21st, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 11th, May 2017
|
incorporation |
Free Download
(10 pages)
|