GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 5th, April 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, January 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, January 2022
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 10, 2021
filed on: 11th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 21st, September 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 29th, December 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 10, 2020
filed on: 17th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 31st, December 2019
|
accounts |
Free Download
(3 pages)
|
AD03 |
Registered inspection location new location: Rsm 4th Floor, Hartwell House 55-61 Victoria Street Bristol BS1 6AD.
filed on: 14th, November 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 10, 2019
filed on: 13th, November 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 23rd, November 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 10, 2018
filed on: 13th, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates November 10, 2017
filed on: 14th, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 17th, October 2017
|
accounts |
Free Download
(7 pages)
|
PSC09 |
Withdrawal of a person with significant control statement September 1, 2017
filed on: 1st, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control September 1, 2017
filed on: 1st, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from April 30, 2017 to March 31, 2017
filed on: 12th, January 2017
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2016
filed on: 6th, January 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates November 10, 2016
filed on: 18th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to April 30, 2015
filed on: 9th, January 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to November 10, 2015 with full list of members
filed on: 23rd, November 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on November 23, 2015: 200.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 29th, December 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to November 10, 2014 with full list of members
filed on: 3rd, December 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on December 3, 2014: 200.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 7th, January 2014
|
accounts |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, December 2013
|
mortgage |
Free Download
(1 page)
|
AR01 |
Annual return made up to November 10, 2013 with full list of members
filed on: 3rd, December 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on December 3, 2013: 200.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 4th, February 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to November 10, 2012 with full list of members
filed on: 23rd, November 2012
|
annual return |
Free Download
(5 pages)
|
AA01 |
Previous accounting period extended from October 31, 2011 to April 30, 2012
filed on: 19th, July 2012
|
accounts |
Free Download
(1 page)
|
AP01 |
On May 28, 2012 new director was appointed.
filed on: 28th, May 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
On May 28, 2012 new director was appointed.
filed on: 28th, May 2012
|
officers |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on May 21, 2012. Old Address: Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B30 3JN United Kingdom
filed on: 21st, May 2012
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 9, 2012
filed on: 9th, May 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 9, 2012
filed on: 9th, May 2012
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on March 28, 2012: 200.00 GBP
filed on: 10th, April 2012
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on March 28, 2012: 200.00 GBP
filed on: 10th, April 2012
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return made up to November 10, 2011 with full list of members
filed on: 11th, November 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 12th, August 2011
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from November 30, 2010 to October 31, 2010
filed on: 9th, August 2011
|
accounts |
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 18th, May 2011
|
mortgage |
Free Download
(5 pages)
|
AR01 |
Annual return made up to November 10, 2010 with full list of members
filed on: 23rd, November 2010
|
annual return |
Free Download
(4 pages)
|
AP01 |
On November 28, 2009 new director was appointed.
filed on: 28th, November 2009
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on November 10, 2009: 100.00 GBP
filed on: 28th, November 2009
|
capital |
Free Download
(2 pages)
|
AP01 |
On November 27, 2009 new director was appointed.
filed on: 27th, November 2009
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 18, 2009
filed on: 18th, November 2009
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, November 2009
|
incorporation |
Free Download
(20 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|