GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 29th, March 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, September 2019
|
gazette |
Free Download
(1 page)
|
TM01 |
3rd April 2019 - the day director's appointment was terminated
filed on: 23rd, July 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 3rd April 2019
filed on: 23rd, July 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
5th April 2019 - the day director's appointment was terminated
filed on: 22nd, April 2019
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 28th, January 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 19th May 2018
filed on: 20th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 27th December 2017. New Address: Cityfox House, Unit 3 Chapel Street St. Philips Bristol BS2 0UH. Previous address: Cityfox 53 Old Market Street Bristol BS2 0ER England
filed on: 27th, December 2017
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 10th, June 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 19th May 2017
filed on: 5th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: 5th June 2017. New Address: Cityfox 53 Old Market Street Bristol BS2 0ER. Previous address: Trelawney House Surrey Street Bristol BS2 8PS England
filed on: 5th, June 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 24th March 2016
filed on: 24th, August 2016
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 20th August 2015 director's details were changed
filed on: 24th, August 2016
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2016
filed on: 24th, August 2016
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: 12th July 2016. New Address: Trelawney House Surrey Street Bristol BS2 8PS. Previous address: 35 Meadow Rise Penwithick St. Austell PL26 8UE England
filed on: 12th, July 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 19th May 2016 with full list of members
filed on: 23rd, May 2016
|
annual return |
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 19th, May 2015
|
incorporation |
Free Download
(37 pages)
|