GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, January 2023
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 1, 2020
filed on: 19th, August 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 1, 2020
filed on: 19th, August 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 1, 2020
filed on: 19th, August 2020
|
persons with significant control |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, June 2019
|
gazette |
Free Download
(1 page)
|
AP01 |
On February 18, 2019 new director was appointed.
filed on: 18th, February 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 18, 2019 new director was appointed.
filed on: 18th, February 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 18, 2019
filed on: 18th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, January 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 14, 2018
filed on: 28th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, October 2017
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 14, 2017
filed on: 26th, September 2017
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on September 14, 2017
filed on: 26th, September 2017
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 32/38 st. Johns Lane Bristol BS3 5AD. Change occurred on September 26, 2017. Company's previous address: 1-3 Dixon Road Brislington Bristol BS4 5QY.
filed on: 26th, September 2017
|
address |
Free Download
(1 page)
|
AP01 |
On September 14, 2017 new director was appointed.
filed on: 26th, September 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 14, 2017
filed on: 17th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 14, 2016
filed on: 24th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to December 31, 2013
filed on: 19th, May 2016
|
accounts |
Free Download
(19 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to December 31, 2014
filed on: 19th, May 2016
|
accounts |
Free Download
(18 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to July 14, 2015
filed on: 5th, May 2016
|
document replacement |
Free Download
(21 pages)
|
AP01 |
On February 1, 2016 new director was appointed.
filed on: 16th, February 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 31, 2016
filed on: 16th, February 2016
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: February 1, 2016) of a secretary
filed on: 16th, February 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 31, 2016
filed on: 16th, February 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On February 16, 2016 new director was appointed.
filed on: 16th, February 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 14, 2015
filed on: 19th, November 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on November 19, 2015: 2.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to December 31, 2014
filed on: 3rd, October 2015
|
accounts |
Free Download
(20 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to December 31, 2010
filed on: 3rd, October 2015
|
accounts |
Free Download
(20 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to December 31, 2009
filed on: 3rd, October 2015
|
accounts |
Free Download
(20 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2012
filed on: 3rd, October 2015
|
accounts |
Free Download
(20 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2011
filed on: 3rd, October 2015
|
accounts |
Free Download
(20 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2013
filed on: 3rd, October 2015
|
accounts |
Free Download
(20 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 5th, August 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 14, 2014
filed on: 4th, November 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on November 4, 2014: 2.00 GBP
|
capital |
|
AR01 |
Annual return with full list of company shareholders, made up to July 14, 2013
filed on: 17th, July 2013
|
annual return |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, April 2013
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 14, 2012
filed on: 3rd, April 2013
|
annual return |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, January 2012
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 14, 2011
filed on: 6th, September 2011
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 14, 2010
filed on: 5th, October 2010
|
annual return |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, September 2010
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2009
filed on: 16th, September 2010
|
accounts |
Free Download
(10 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, July 2010
|
gazette |
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to July 31, 2009 (was December 31, 2009).
filed on: 5th, March 2010
|
accounts |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on March 5, 2010. Old Address: 77/81 Alma Road Clifton Bristol Avon BS8 2DP
filed on: 5th, March 2010
|
address |
Free Download
(2 pages)
|
363a |
Period up to September 17, 2009 - Annual return with full member list
filed on: 17th, September 2009
|
annual return |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, July 2008
|
incorporation |
Free Download
(18 pages)
|