GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, November 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2020
filed on: 29th, April 2021
|
accounts |
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, January 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th August 2020
filed on: 6th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2020
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 7th, August 2020
|
accounts |
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, May 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, March 2020
|
gazette |
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement 25th September 2019
filed on: 25th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 9th August 2019
filed on: 12th, September 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 31st, July 2019
|
accounts |
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control 20th December 2018
filed on: 28th, March 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 20th December 2018
filed on: 27th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 20th December 2018
filed on: 27th, March 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 20th December 2018
filed on: 27th, March 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 20th December 2018
filed on: 10th, January 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 20th December 2018
filed on: 10th, January 2019
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 16th August 2017
filed on: 18th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 27th July 2018: 200.00 GBP
filed on: 17th, October 2018
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 9th August 2018
filed on: 17th, October 2018
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 16th August 2017
filed on: 17th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 16th August 2017
filed on: 17th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution, Resolution of allotment of securities
filed on: 20th, August 2018
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 6th June 2018
filed on: 7th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 10th April 2018
filed on: 23rd, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 9th, February 2018
|
accounts |
Free Download
(10 pages)
|
AD01 |
Change of registered address from Unit 78 Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB England on 15th November 2017 to The Tramshed 25 Lower Park Row Bristol BS1 5BN
filed on: 15th, November 2017
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Bath House 6-8 Bath Street Bristol BS1 6HL on 25th September 2017 to Unit 78 Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB
filed on: 25th, September 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 25th August 2017
filed on: 7th, September 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th August 2017
filed on: 7th, September 2017
|
officers |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 7th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 7th September 2017
filed on: 7th, September 2017
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th August 2017
filed on: 7th, September 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 10th April 2017
filed on: 10th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from Unit 5 5 Victoria Square Bedminster Bristol BS3 4AN United Kingdom on 9th May 2017 to Bath House 6-8 Bath Street Bristol BS1 6HL
filed on: 9th, May 2017
|
address |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 29th, July 2016
|
resolution |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 12th July 2016: 150.00 GBP
filed on: 25th, July 2016
|
capital |
Free Download
(3 pages)
|
MR01 |
Registration of charge 101180140001, created on 16th June 2016
filed on: 27th, June 2016
|
mortgage |
Free Download
(29 pages)
|
MR01 |
Registration of charge 101180140002, created on 16th June 2016
filed on: 24th, June 2016
|
mortgage |
Free Download
(32 pages)
|
NEWINC |
Incorporation
filed on: 11th, April 2016
|
incorporation |
Free Download
(23 pages)
|