GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 5th, December 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, September 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, September 2023
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 4th June 2023
filed on: 12th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 23rd, February 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 4th June 2022
filed on: 1st, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 30th, June 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 4th June 2021
filed on: 16th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 31st, March 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 4th June 2020
filed on: 22nd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 30th, March 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 4th June 2019
filed on: 11th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 10th, October 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 4th June 2018
filed on: 12th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 26th, March 2018
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Wednesday 15th November 2017 director's details were changed
filed on: 21st, November 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 1 Darius Way Swindon SN25 4XT. Change occurred on Tuesday 21st November 2017. Company's previous address: 113 Electricity House Colston Avenue Bristol BS1 4TB England.
filed on: 21st, November 2017
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 15th November 2017
filed on: 21st, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 4th June 2017
filed on: 9th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 6th, October 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 4th June 2016
filed on: 10th, June 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
New registered office address 113 Electricity House Colston Avenue Bristol BS1 4TB. Change occurred on Friday 10th June 2016. Company's previous address: 113 Electricity House Colston Avenue Bristol United Kingdom.
filed on: 10th, June 2016
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 113 Electricity House Colston Avenue Bristol. Change occurred on Friday 18th December 2015. Company's previous address: 113 Electricity House Colston Avenue Bristol BS1 4TB United Kingdom.
filed on: 18th, December 2015
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 113 Electricity House Colston Avenue Bristol BS1 4TB. Change occurred on Thursday 17th December 2015. Company's previous address: 406 Navis House 66 Lindfield Street London E14 6GP.
filed on: 17th, December 2015
|
address |
Free Download
(1 page)
|
CH01 |
On Thursday 17th December 2015 director's details were changed
filed on: 17th, December 2015
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 17th, October 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 4th June 2015
filed on: 5th, June 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 5th June 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 22nd, February 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 4th June 2014
filed on: 5th, June 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 5th June 2014
|
capital |
|
AD01 |
Change of registered office on Thursday 5th June 2014 from 406 Navis House 66 Lindfield Street London Great Britain
filed on: 5th, June 2014
|
address |
Free Download
(1 page)
|
CH01 |
On Wednesday 23rd April 2014 director's details were changed
filed on: 23rd, April 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 23rd April 2014 from 21 Mysore Road London SW11 5RY England
filed on: 23rd, April 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, June 2013
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|