GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 1st, November 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, August 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, August 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 31st, December 2021
|
accounts |
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to Thursday 31st December 2020 (was Wednesday 31st March 2021).
filed on: 30th, September 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 28th August 2021
filed on: 14th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 31st, December 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 28th August 2020
filed on: 7th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 24th, September 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 28th August 2019
filed on: 23rd, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 18th, September 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 28th August 2018
filed on: 13th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 28th August 2017
filed on: 25th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 10th, May 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sunday 28th August 2016
filed on: 27th, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 3rd, September 2016
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on Thursday 12th May 2016
filed on: 3rd, June 2016
|
officers |
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to Monday 31st August 2015 (was Thursday 31st December 2015).
filed on: 31st, May 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 28th August 2015
filed on: 15th, September 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
3.82 GBP is the capital in company's statement on Tuesday 15th September 2015
|
capital |
|
SH08 |
Change of share class name or designation
filed on: 3rd, August 2015
|
capital |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 12th June 2015.
filed on: 3rd, August 2015
|
officers |
Free Download
(3 pages)
|
SH01 |
3.82 GBP is the capital in company's statement on Friday 12th June 2015
filed on: 3rd, August 2015
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 3rd, August 2015
|
resolution |
Free Download
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 29th, May 2015
|
accounts |
Free Download
(7 pages)
|
AD01 |
New registered office address Hensmans House Hensmans Hill Bristol BS8 4PE. Change occurred on Tuesday 9th December 2014. Company's previous address: Dalton House 60 Windsor Avenue London SW19 2RR.
filed on: 9th, December 2014
|
address |
Free Download
(1 page)
|
CH01 |
On Friday 5th December 2014 director's details were changed
filed on: 9th, December 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 28th August 2014
filed on: 13th, September 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.20 GBP is the capital in company's statement on Saturday 13th September 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 27th, May 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 28th August 2013
filed on: 4th, November 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.20 GBP is the capital in company's statement on Monday 4th November 2013
|
capital |
|
SH01 |
1.20 GBP is the capital in company's statement on Wednesday 23rd January 2013
filed on: 2nd, November 2013
|
capital |
Free Download
(3 pages)
|
SH01 |
2.68 GBP is the capital in company's statement on Wednesday 23rd January 2013
filed on: 2nd, November 2013
|
capital |
Free Download
(3 pages)
|
SH01 |
1.20 GBP is the capital in company's statement on Wednesday 23rd January 2013
filed on: 2nd, November 2013
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 29th, January 2013
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 29th, January 2013
|
resolution |
Free Download
(24 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 29th, January 2013
|
resolution |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Monday 15th October 2012 from Garden Flat 58 St Pauls Road Bristol BS8 1LP United Kingdom
filed on: 15th, October 2012
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, August 2012
|
incorporation |
Free Download
(7 pages)
|