GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 8th, March 2022
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 8th, January 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, December 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, December 2021
|
dissolution |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 13th, April 2021
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates Monday 8th February 2021
filed on: 10th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Newminster House Baldwin Street Bristol BS1 1LT England to Park House, Suite 204 Park Street Bristol BS1 5HX on Wednesday 23rd September 2020
filed on: 23rd, September 2020
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 6th February 2020.
filed on: 14th, February 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 8th February 2020
filed on: 13th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 6th January 2020
filed on: 11th, February 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 29th, November 2019
|
accounts |
Free Download
(18 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 11th, February 2019
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Friday 8th February 2019
filed on: 11th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Saturday 15th December 2018 director's details were changed
filed on: 17th, December 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 29th November 2018
filed on: 3rd, December 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 15th February 2018.
filed on: 24th, April 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 15th February 2018.
filed on: 24th, April 2018
|
officers |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 23rd, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 15th February 2018.
filed on: 23rd, April 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 15th February 2018.
filed on: 23rd, April 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 15th February 2018.
filed on: 23rd, April 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 15th February 2018.
filed on: 23rd, April 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 15th February 2018.
filed on: 23rd, April 2018
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 15th February 2018
filed on: 23rd, April 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 15th February 2018
filed on: 23rd, April 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 15th February 2018
filed on: 23rd, April 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 15th February 2018
filed on: 23rd, April 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 15th February 2018
filed on: 23rd, April 2018
|
persons with significant control |
Free Download
(1 page)
|
AP03 |
On Thursday 15th February 2018 - new secretary appointed
filed on: 23rd, April 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 20th February 2018 director's details were changed
filed on: 20th, February 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 8th February 2018
filed on: 19th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 23rd, January 2018
|
resolution |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 10th January 2018.
filed on: 16th, January 2018
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 10th January 2018
filed on: 16th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Sunday 31st December 2017
filed on: 11th, January 2018
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Saturday 9th December 2017
filed on: 11th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 4th December 2017
filed on: 11th, January 2018
|
persons with significant control |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 3rd, January 2018
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates Wednesday 8th February 2017
filed on: 9th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Wednesday 8th February 2017 director's details were changed
filed on: 8th, February 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2016
filed on: 5th, January 2017
|
accounts |
Free Download
(17 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st July 2016 to Thursday 30th June 2016
filed on: 19th, October 2016
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 15th July 2016
filed on: 29th, July 2016
|
confirmation statement |
Free Download
(8 pages)
|
AP01 |
New director appointment on Thursday 7th July 2016.
filed on: 27th, July 2016
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 20th, July 2016
|
resolution |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 20th, July 2016
|
incorporation |
Free Download
(22 pages)
|
AP01 |
New director appointment on Thursday 7th July 2016.
filed on: 15th, July 2016
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 27th, April 2016
|
resolution |
Free Download
(22 pages)
|
TM01 |
Director appointment termination date: Tuesday 26th April 2016
filed on: 26th, April 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 14th April 2016.
filed on: 19th, April 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 15th December 2015 director's details were changed
filed on: 16th, December 2015
|
officers |
Free Download
(3 pages)
|
CH01 |
On Tuesday 15th December 2015 director's details were changed
filed on: 15th, December 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 9 Midland Way Thornbury Bristol BS35 2BS United Kingdom to Newminster House Baldwin Street Bristol BS1 1LT on Tuesday 15th December 2015
filed on: 15th, December 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, July 2015
|
incorporation |
Free Download
(28 pages)
|