GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, November 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Begbies Traynor Central Llp St James Court St James Parade Bristol BS1 3LH on 5th April 2023 to C/O Begbies Traynor (Central) Llp, 3rd Floor Castlemead Lower Castle Street Bristol BS1 3AG
filed on: 5th, April 2023
|
address |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Itec House Hawkfield Way Whitchurch Bristol BS14 0BL United Kingdom on 6th November 2020 to C/O Begbies Traynor Central Llp St James Court St James Parade Bristol BS1 3LH
filed on: 6th, November 2020
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 4th August 2020
filed on: 4th, August 2020
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On 15th July 2020 director's details were changed
filed on: 23rd, July 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 20th July 2020
filed on: 21st, July 2020
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 21st July 2020
filed on: 21st, July 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 29th February 2020
filed on: 3rd, June 2020
|
accounts |
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 10th March 2020: 17113.00 GBP
filed on: 16th, March 2020
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of allotment of securities
filed on: 13th, March 2020
|
resolution |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 12th December 2019
filed on: 12th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2019
filed on: 26th, November 2019
|
accounts |
Free Download
(9 pages)
|
CH01 |
On 4th August 2019 director's details were changed
filed on: 5th, August 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 12th December 2018
filed on: 12th, December 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2018
filed on: 7th, December 2018
|
accounts |
Free Download
(7 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 18th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 27th February 2018
filed on: 8th, September 2018
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th June 2018
filed on: 26th, June 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 12th June 2018
filed on: 15th, June 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th June 2018
filed on: 15th, June 2018
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 26th April 2018: 13716.00 GBP
filed on: 18th, May 2018
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of allotment of securities
filed on: 10th, May 2018
|
resolution |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 3rd March 2017
filed on: 21st, December 2017
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 12th December 2017
filed on: 21st, December 2017
|
confirmation statement |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 1st December 2017: 11574.00 GBP
filed on: 12th, December 2017
|
capital |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 1st December 2017: 6000.00 GBP
filed on: 12th, December 2017
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 7th, December 2017
|
resolution |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution
filed on: 7th, December 2017
|
resolution |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 6th March 2017: 3000.00 GBP
filed on: 16th, March 2017
|
capital |
Free Download
(8 pages)
|
AP01 |
New director was appointed on 6th March 2017
filed on: 14th, March 2017
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution, Resolution of adoption of Articles of Association
filed on: 13th, March 2017
|
resolution |
Free Download
(24 pages)
|
AA01 |
Current accounting period extended from 28th February 2017 to 28th February 2018
filed on: 13th, February 2017
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st December 2016
filed on: 21st, December 2016
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st December 2017 to 28th February 2017
filed on: 21st, December 2016
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st December 2016
filed on: 21st, December 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 13th, December 2016
|
incorporation |
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 13th December 2016: 100.00 GBP
|
capital |
|