GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 24th, May 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, March 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 28th, February 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 9th, February 2022
|
accounts |
Free Download
(8 pages)
|
AA01 |
Extension of current accouting period to Mon, 31st Jan 2022
filed on: 14th, January 2022
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 19th Oct 2021
filed on: 19th, October 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 19th Oct 2021
filed on: 19th, October 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 11th Oct 2021
filed on: 11th, October 2021
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On Sun, 10th Oct 2021 new director was appointed.
filed on: 11th, October 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 21st Jul 2021
filed on: 1st, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 22nd, June 2021
|
accounts |
Free Download
(8 pages)
|
AD01 |
Change of registered address from Gf Ro 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England on Mon, 16th Nov 2020 to The Bristol Office, 2nd Floor, 5 High Street Westbury on Trym Bristol BS9 3BY
filed on: 16th, November 2020
|
address |
Free Download
(1 page)
|
CH01 |
On Mon, 9th Nov 2020 director's details were changed
filed on: 9th, November 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Bristol Office, 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY United Kingdom on Mon, 9th Nov 2020 to Gf Ro 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY
filed on: 9th, November 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 21st Jul 2020
filed on: 30th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 29th, June 2020
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 30th, July 2019
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Sun, 21st Jul 2019
filed on: 21st, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 15th Sep 2018
filed on: 16th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 16th, August 2018
|
accounts |
Free Download
(7 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 15th, August 2018
|
accounts |
Free Download
(9 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Sun, 29th Jul 2018
filed on: 29th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 2nd Jan 2018
filed on: 29th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 12th, July 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Fri, 15th Sep 2017
filed on: 21st, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 19th, July 2017
|
accounts |
Free Download
(8 pages)
|
AA01 |
Extension of accounting period to Mon, 31st Oct 2016 from Fri, 30th Sep 2016
filed on: 9th, November 2016
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 15th Sep 2016
filed on: 18th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 6th, June 2016
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered address from 2nd Floor 5 High Street Westbury-on-Trym Bristol BS9 3BY England on Sat, 7th Nov 2015 to The Bristol Office, 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY
filed on: 7th, November 2015
|
address |
Free Download
(1 page)
|
CH01 |
On Fri, 30th Oct 2015 director's details were changed
filed on: 31st, October 2015
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 44 Upper Belgrave Road Clifton Bristol BS8 2XN on Fri, 30th Oct 2015 to 2nd Floor 5 High Street Westbury-on-Trym Bristol BS9 3BY
filed on: 30th, October 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 15th Sep 2015
filed on: 5th, October 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 5th Oct 2015: 2.00 GBP
|
capital |
|
AD03 |
Registered inspection location new location: 6 Stanshawe Cres Yate South Glos BS37 4EB.
filed on: 5th, October 2015
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 7th Nov 2014: 2.00 GBP
filed on: 5th, February 2015
|
capital |
Free Download
(4 pages)
|