GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 20th, July 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, May 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 26th, April 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 6th, January 2021
|
accounts |
Free Download
(10 pages)
|
AA01 |
Previous accounting period extended from March 31, 2020 to September 30, 2020
filed on: 14th, December 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 20, 2020
filed on: 26th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 23rd, December 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates March 18, 2019
filed on: 21st, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 19th, December 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates March 18, 2018
filed on: 21st, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 3rd, January 2018
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 20th, December 2017
|
accounts |
Free Download
(5 pages)
|
CH01 |
On November 15, 2017 director's details were changed
filed on: 15th, November 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 15, 2017 director's details were changed
filed on: 15th, November 2017
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 15, 2017
filed on: 15th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 15, 2017
filed on: 15th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2 Horley Road Bristol Bristol BS2 9TJ United Kingdom to C/of Godfrey Wilson Limited Fifth Floor Mariner House 62 Prince Street Bristol BS1 4QD on November 8, 2017
filed on: 8th, November 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 18, 2017
filed on: 20th, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 24th, November 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 18, 2016 with full list of members
filed on: 11th, April 2016
|
annual return |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, March 2015
|
incorporation |
Free Download
(21 pages)
|