AD01 |
Address change date: Wed, 8th Feb 2023. New Address: Orchard Street Business Centre 13-14 Orchard Street Bristol BS1 5EH. Previous address: Suite 40 Pure Offices, Pastures Ave St Georges BS22 7SB England
filed on: 8th, February 2023
|
address |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, May 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, March 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 11th, March 2022
|
accounts |
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, December 2021
|
gazette |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 22nd Sep 2021
filed on: 6th, October 2021
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Thu, 23rd Sep 2021 - the day director's appointment was terminated
filed on: 6th, October 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 23rd Dec 2020 new director was appointed.
filed on: 23rd, December 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 23rd Dec 2020
filed on: 23rd, December 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 11th May 2020
filed on: 11th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Sun, 15th Mar 2020
filed on: 28th, March 2020
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 28th Mar 2020
filed on: 28th, March 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Sun, 15th Mar 2020 - the day director's appointment was terminated
filed on: 28th, March 2020
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sun, 15th Mar 2020
filed on: 28th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On Sun, 15th Mar 2020 new director was appointed.
filed on: 28th, March 2020
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, January 2020
|
incorporation |
Free Download
(27 pages)
|