GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, July 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 27th, April 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, April 2021
|
dissolution |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 21st, December 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 17th May 2020
filed on: 29th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Monday 28th October 2019
filed on: 8th, January 2020
|
officers |
Free Download
(1 page)
|
AP03 |
On Friday 1st November 2019 - new secretary appointed
filed on: 8th, January 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 6th September 2019
filed on: 1st, October 2019
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 25th, September 2019
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 31st May 2019
filed on: 19th, June 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 31st May 2019.
filed on: 19th, June 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 17th May 2019
filed on: 17th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Friday 8th February 2019
filed on: 17th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Dynamic House 2 Serbert Road Portishead Bristol BS20 7GF England to St Matthew's House Quays Office Park Conference Avenue Portishead Bristol BS20 7LZ on Monday 18th February 2019
filed on: 18th, February 2019
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 5th, October 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 17th May 2018
filed on: 21st, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 2nd, October 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 17th May 2017
filed on: 24th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
MR04 |
Charge 051217540001 satisfaction in full.
filed on: 28th, October 2016
|
mortgage |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 21st, September 2016
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Saturday 11th June 2016
filed on: 20th, June 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 17th May 2016 with full list of members
filed on: 14th, June 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 20th, October 2015
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 43 Old Street Clevedon North Somerset BS21 6DA to Dynamic House 2 Serbert Road Portishead Bristol BS20 7GF on Monday 28th September 2015
filed on: 28th, September 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 17th May 2015 with full list of members
filed on: 5th, June 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 5th June 2015
|
capital |
|
AP01 |
New director appointment on Friday 8th August 2014.
filed on: 25th, November 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 8th August 2014.
filed on: 24th, November 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Charterhouse Charter Mews, Beehive Lane Gants Hill, Ilford Essex IG1 3RD to 43 Old Street Clevedon North Somerset BS21 6DA on Wednesday 15th October 2014
filed on: 15th, October 2014
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 7th, October 2014
|
accounts |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 22nd, August 2014
|
resolution |
|
MR01 |
Registration of charge 051217540001, created on Friday 8th August 2014
filed on: 12th, August 2014
|
mortgage |
Free Download
(16 pages)
|
AR01 |
Annual return made up to Saturday 17th May 2014 with full list of members
filed on: 21st, May 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2012
filed on: 23rd, October 2013
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Thursday 26th September 2013 director's details were changed
filed on: 30th, September 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 17th May 2013 with full list of members
filed on: 4th, June 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2011
filed on: 20th, September 2012
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 17th May 2012 with full list of members
filed on: 25th, May 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2010
filed on: 1st, August 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 17th May 2011 with full list of members
filed on: 2nd, June 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2009
filed on: 21st, June 2010
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Monday 17th May 2010 with full list of members
filed on: 8th, June 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2008
filed on: 24th, July 2009
|
accounts |
Free Download
(1 page)
|
363a |
Annual return made up to Tuesday 16th June 2009
filed on: 16th, June 2009
|
annual return |
Free Download
(3 pages)
|
363a |
Annual return made up to Friday 20th June 2008
filed on: 20th, June 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2007
filed on: 17th, March 2008
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2006
filed on: 11th, July 2007
|
accounts |
Free Download
(1 page)
|
363a |
Annual return made up to Tuesday 26th June 2007
filed on: 26th, June 2007
|
annual return |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2005
filed on: 11th, August 2006
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 07/08/06 from: construction house runwell road wickford SS11 7HQ
filed on: 7th, August 2006
|
address |
Free Download
(1 page)
|
363a |
Annual return made up to Monday 7th August 2006
filed on: 7th, August 2006
|
annual return |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2004
filed on: 23rd, May 2005
|
accounts |
Free Download
(1 page)
|
363s |
Annual return made up to Tuesday 17th May 2005
filed on: 17th, May 2005
|
annual return |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/05/05 to 31/12/04
filed on: 1st, March 2005
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed transport innovation LIMITEDcertificate issued on 18/10/04
filed on: 18th, October 2004
|
change of name |
Free Download
(2 pages)
|
288b |
On Friday 7th May 2004 Secretary resigned
filed on: 7th, May 2004
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, May 2004
|
incorporation |
Free Download
(17 pages)
|