AC92 |
Restoration by order of the court
filed on: 11th, July 2023
|
restoration |
Free Download
(4 pages)
|
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 20th, March 2018
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, January 2018
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, December 2017
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 6, 2017
filed on: 6th, November 2017
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates November 6, 2016
filed on: 28th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 11-12 Queen Square Bristol BS1 4NT to 432 Gloucester Road Horfield Bristol BS7 8TX on June 17, 2016
filed on: 17th, June 2016
|
address |
Free Download
(2 pages)
|
AC92 |
Restoration by order of the court
filed on: 31st, May 2016
|
restoration |
Free Download
(4 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, December 2013
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, September 2013
|
gazette |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 11, 2012
filed on: 11th, June 2012
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, March 2012
|
gazette |
Free Download
(1 page)
|
AA |
Full accounts data made up to April 30, 2009
filed on: 10th, August 2010
|
accounts |
Free Download
(13 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, May 2010
|
gazette |
Free Download
(1 page)
|
CH01 |
On November 20, 2009 director's details were changed
filed on: 3rd, February 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 20, 2009 director's details were changed
filed on: 3rd, February 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 20, 2009 with full list of members
filed on: 3rd, February 2010
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on February 3, 2010: 1.00 GBP
|
capital |
|
403a |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 28th, July 2009
|
mortgage |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to April 30, 2008
filed on: 25th, February 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return made up to January 12, 2009
filed on: 12th, January 2009
|
annual return |
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 3
filed on: 7th, May 2008
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 3rd, May 2008
|
mortgage |
Free Download
(3 pages)
|
AA |
Full accounts data made up to April 30, 2007
filed on: 22nd, January 2008
|
accounts |
Free Download
(12 pages)
|
AA |
Full accounts data made up to April 30, 2007
filed on: 22nd, January 2008
|
accounts |
Free Download
(12 pages)
|
363a |
Annual return made up to January 10, 2008
filed on: 10th, January 2008
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return made up to January 10, 2008
filed on: 10th, January 2008
|
annual return |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 30/11/06 to 30/04/07
filed on: 16th, July 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/06 to 30/04/07
filed on: 16th, July 2007
|
accounts |
Free Download
(1 page)
|
363a |
Annual return made up to January 2, 2007
filed on: 2nd, January 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return made up to January 2, 2007
filed on: 2nd, January 2007
|
annual return |
Free Download
(2 pages)
|
395 |
Particulars of mortgage/charge
filed on: 3rd, March 2006
|
mortgage |
Free Download
(11 pages)
|
395 |
Particulars of mortgage/charge
filed on: 3rd, March 2006
|
mortgage |
Free Download
(11 pages)
|
288a |
On January 18, 2006 New secretary appointed
filed on: 18th, January 2006
|
officers |
Free Download
(2 pages)
|
288a |
On January 18, 2006 New director appointed
filed on: 18th, January 2006
|
officers |
Free Download
(2 pages)
|
288a |
On January 18, 2006 New director appointed
filed on: 18th, January 2006
|
officers |
Free Download
(2 pages)
|
288a |
On January 18, 2006 New director appointed
filed on: 18th, January 2006
|
officers |
Free Download
(2 pages)
|
288a |
On January 18, 2006 New secretary appointed
filed on: 18th, January 2006
|
officers |
Free Download
(2 pages)
|
288a |
On January 18, 2006 New director appointed
filed on: 18th, January 2006
|
officers |
Free Download
(2 pages)
|
288b |
On January 12, 2006 Director resigned
filed on: 12th, January 2006
|
officers |
Free Download
(1 page)
|
288b |
On January 12, 2006 Secretary resigned
filed on: 12th, January 2006
|
officers |
Free Download
(1 page)
|
288b |
On January 12, 2006 Secretary resigned
filed on: 12th, January 2006
|
officers |
Free Download
(1 page)
|
288b |
On January 12, 2006 Director resigned
filed on: 12th, January 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, November 2005
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, November 2005
|
incorporation |
Free Download
(17 pages)
|