GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 12th, April 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, January 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, January 2022
|
dissolution |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2020
filed on: 2nd, February 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 21st January 2021
filed on: 1st, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
RT01 |
Administrative restoration application
filed on: 6th, January 2021
|
restoration |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 21st January 2020
filed on: 6th, January 2021
|
confirmation statement |
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 10th, November 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, April 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2019
filed on: 29th, October 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 21st January 2019
filed on: 27th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2018
filed on: 31st, October 2018
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 11th July 2018
filed on: 11th, July 2018
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 21st January 2018
filed on: 25th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2017
filed on: 31st, October 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 21st January 2017
filed on: 16th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 26th, October 2016
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered address from Pervasive Media Studio the Watershed 1 Canons Road Bristol BS1 5TX England on 11th March 2016 to 94 York Road Montpelier Bristol BS6 5QQ
filed on: 11th, March 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 21st January 2016
filed on: 17th, February 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 17th February 2016: 1.00 GBP
|
capital |
|
AD01 |
Change of registered address from 342 Queens Park Road Brighton East Sussex BN2 9ZL United Kingdom on 21st April 2015 to Pervasive Media Studio the Watershed 1 Canons Road Bristol BS1 5TX
filed on: 21st, April 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, January 2015
|
incorporation |
Free Download
(7 pages)
|