GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, May 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 30 Monarch House 1-7 Smyth Road Bedminster Bristol BS3 2BX. Change occurred on August 1, 2022. Company's previous address: Upper Floor Romilly House Central Park Bristol BS14 9BZ.
filed on: 1st, August 2022
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 067851570003, created on April 18, 2022
filed on: 21st, April 2022
|
mortgage |
Free Download
(16 pages)
|
PSC01 |
Notification of a person with significant control March 23, 2022
filed on: 25th, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 23, 2022
filed on: 23rd, March 2022
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 23, 2022
filed on: 23rd, March 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On March 10, 2022 new director was appointed.
filed on: 10th, March 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 1, 2021
filed on: 5th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 26th, January 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates December 1, 2020
filed on: 1st, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, February 2020
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 4th, January 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates December 1, 2019
filed on: 1st, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 3rd, January 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates December 1, 2018
filed on: 1st, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 2nd, February 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates January 7, 2018
filed on: 22nd, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 7, 2017
filed on: 22nd, January 2017
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 10th, January 2017
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 7, 2016
filed on: 29th, January 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 11th, January 2016
|
accounts |
Free Download
(6 pages)
|
CH01 |
On June 20, 2015 director's details were changed
filed on: 17th, December 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 18, 2014 director's details were changed
filed on: 12th, February 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 7, 2015
filed on: 12th, February 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on February 12, 2015: 12500.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 5th, December 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 7, 2014
filed on: 7th, February 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on February 7, 2014: 12500.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 7th, January 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 7, 2013
filed on: 4th, February 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 22nd, October 2012
|
accounts |
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to January 31, 2012 (was March 31, 2012).
filed on: 3rd, September 2012
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, May 2012
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 7, 2012
filed on: 8th, May 2012
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, May 2012
|
gazette |
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge/co extend / charge no: 2
filed on: 20th, December 2011
|
mortgage |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 28th, October 2011
|
accounts |
Free Download
(6 pages)
|
SH01 |
Capital declared on July 31, 2011: 12500.00 GBP
filed on: 10th, August 2011
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on December 31, 2010: 5000.00 GBP
filed on: 4th, February 2011
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 7, 2011
filed on: 4th, February 2011
|
annual return |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 10th, September 2010
|
mortgage |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 2nd, June 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 7, 2010
filed on: 27th, January 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On October 31, 2009 director's details were changed
filed on: 27th, January 2010
|
officers |
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 6th, March 2009
|
officers |
Free Download
(1 page)
|
288a |
On January 20, 2009 Director appointed
filed on: 20th, January 2009
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed deco finance LIMITEDcertificate issued on 20/01/09
filed on: 19th, January 2009
|
change of name |
Free Download
(2 pages)
|
288b |
On January 14, 2009 Appointment terminated secretary
filed on: 14th, January 2009
|
officers |
Free Download
(1 page)
|
288b |
On January 14, 2009 Appointment terminated director
filed on: 14th, January 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, January 2009
|
incorporation |
Free Download
(6 pages)
|