GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, September 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, July 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 28th, June 2023
|
dissolution |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th June 2023
filed on: 19th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2022
filed on: 21st, March 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 12th June 2022
filed on: 20th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 11th, March 2022
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 15 Hall Floor Flat Bristol BS8 2EW England on 28th February 2022 to Hall Floor Flat 15 Hanbury Road Bristol BS8 2EW
filed on: 28th, February 2022
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Ground Floor Flat 15 Hanbury Road Bristol BS8 2EW England on 28th February 2022 to 15 Hall Floor Flat Bristol BS8 2EW
filed on: 28th, February 2022
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Epworth House 7 Lucy Street Chester Le Street County Durham DH3 3UP England on 4th November 2021 to Ground Floor Flat 15 Hanbury Road Bristol BS8 2EW
filed on: 4th, November 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th June 2021
filed on: 21st, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 9th, April 2021
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 16th February 2021
filed on: 17th, February 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd November 2020
filed on: 21st, January 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat 4, 5 All Saints Road Bristol BS8 2JG England on 21st January 2021 to Epworth House 7 Lucy Street Chester Le Street County Durham DH3 3UP
filed on: 21st, January 2021
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd November 2020
filed on: 21st, January 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th June 2020
filed on: 18th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 26th, March 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 12th June 2019
filed on: 25th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Flat 3 158 Abingdon Road Oxford OX1 4RA England on 26th March 2019 to Flat 4, 5 All Saints Road Bristol BS8 2JG
filed on: 26th, March 2019
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th June 2018
filed on: 27th, February 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th June 2018
filed on: 19th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2017
filed on: 9th, March 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 488 Lea Bridge Road London E10 7DU United Kingdom on 7th November 2017 to Flat 3 158 Abingdon Road Oxford OX1 4RA
filed on: 7th, November 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 12th June 2017
filed on: 20th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 13th, June 2016
|
incorporation |
Free Download
(19 pages)
|