GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, November 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, August 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, August 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-11-30
filed on: 19th, March 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2019-08-15
filed on: 22nd, August 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2018-11-30
filed on: 26th, July 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018-08-15
filed on: 16th, August 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2017-11-30
filed on: 1st, May 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017-08-15
filed on: 24th, August 2017
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2017-08-17
filed on: 17th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2016-11-30
filed on: 12th, July 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016-08-15
filed on: 22nd, August 2016
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Micro company accounts made up to 2015-11-30
filed on: 4th, August 2016
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2016-02-29 to 2015-11-30
filed on: 29th, July 2016
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 3 6 Randall Road Cliftonwood Bristol BS8 4TP to 10 Raglan Road Bishopston Bristol BS7 8EH on 2016-07-13
filed on: 13th, July 2016
|
address |
Free Download
(1 page)
|
CH01 |
On 2016-07-13 director's details were changed
filed on: 13th, July 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-08-15 with full list of members
filed on: 7th, September 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-09-07: 5.00 GBP
|
capital |
|
AD01 |
Registered office address changed from High View Marlpit Lane Norton Gloucester GL2 9LT to Flat 3 6 Randall Road Cliftonwood Bristol BS8 4TP on 2015-09-07
filed on: 7th, September 2015
|
address |
Free Download
(1 page)
|
CH01 |
On 2015-08-01 director's details were changed
filed on: 7th, September 2015
|
officers |
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Unit 2 Georges Court Chestergate Macclesfield Cheshire SK11 6DP at an unknown date
filed on: 7th, September 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-12-31 with full list of members
filed on: 10th, March 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-03-10: 5.00 GBP
|
capital |
|
CERTNM |
Company name changed julian 57 LIMITEDcertificate issued on 10/03/15
filed on: 10th, March 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AP03 |
On 2014-12-20 - new secretary appointed
filed on: 9th, March 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-12-20
filed on: 9th, March 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-12-20
filed on: 9th, March 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Georges Court Chestergate Macclesfield Cheshire SK11 6DP to High View Marlpit Lane Norton Gloucester GL2 9LT on 2015-03-09
filed on: 9th, March 2015
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2015-08-31 to 2016-02-29
filed on: 9th, March 2015
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-08-31
filed on: 9th, March 2015
|
accounts |
Free Download
(6 pages)
|
TM02 |
Secretary appointment termination on 2014-12-20
filed on: 9th, March 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-08-15 with full list of members
filed on: 18th, August 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2014-08-18: 5.00 GBP
|
capital |
|
NEWINC |
Incorporation
filed on: 15th, August 2013
|
incorporation |
|
SH01 |
Statement of Capital on 2013-08-15: 5.00 GBP
|
capital |
|