GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 10, 2021
filed on: 21st, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to September 30, 2021
filed on: 17th, September 2021
|
accounts |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control September 16, 2021
filed on: 16th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 16, 2021
filed on: 16th, September 2021
|
confirmation statement |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, September 2021
|
gazette |
Free Download
(1 page)
|
CH03 |
On September 16, 2021 secretary's details were changed
filed on: 16th, September 2021
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Steele Financial Ltd Orion House, Axis 4-5 Woodlands, Bradley Stoke Bristol Gloucestershire BS32 4JT. Change occurred on September 16, 2021. Company's previous address: C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL United Kingdom.
filed on: 16th, September 2021
|
address |
Free Download
(1 page)
|
CH01 |
On September 16, 2021 director's details were changed
filed on: 16th, September 2021
|
officers |
Free Download
(2 pages)
|
CH03 |
On September 16, 2021 secretary's details were changed
filed on: 16th, September 2021
|
officers |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, August 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 29, 2019
filed on: 13th, May 2021
|
accounts |
Free Download
(8 pages)
|
CH03 |
On November 20, 2020 secretary's details were changed
filed on: 25th, November 2020
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control November 20, 2020
filed on: 25th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL. Change occurred on November 25, 2020. Company's previous address: Bishop Fleming Llp 16 Queen Square Bristol BS1 4NT United Kingdom.
filed on: 25th, November 2020
|
address |
Free Download
(1 page)
|
CH01 |
On November 20, 2020 director's details were changed
filed on: 25th, November 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 29, 2018
filed on: 20th, November 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates September 25, 2020
filed on: 9th, October 2020
|
confirmation statement |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, January 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, November 2019
|
gazette |
Free Download
(1 page)
|
CH03 |
On September 25, 2019 secretary's details were changed
filed on: 26th, September 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 25, 2019
filed on: 25th, September 2019
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control September 25, 2019
filed on: 25th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On September 25, 2019 director's details were changed
filed on: 25th, September 2019
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from September 30, 2018 to September 29, 2018
filed on: 27th, June 2019
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address Bishop Fleming Llp 16 Queen Square Bristol BS1 4NT. Change occurred on March 5, 2019. Company's previous address: Unit B Dean Street Unit B Bristol BS2 8SF United Kingdom.
filed on: 5th, March 2019
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, September 2018
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to September 30, 2017
filed on: 27th, September 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates September 26, 2018
filed on: 26th, September 2018
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, August 2018
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, January 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 27, 2017
filed on: 5th, January 2018
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, December 2017
|
gazette |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, September 2016
|
incorporation |
Free Download
(31 pages)
|