GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, September 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, June 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, June 2021
|
dissolution |
Free Download
(1 page)
|
TM01 |
2021/06/06 - the day director's appointment was terminated
filed on: 15th, June 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/04/07
filed on: 7th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/19
filed on: 22nd, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/10/31
filed on: 9th, December 2020
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/10/31
filed on: 17th, December 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/19
filed on: 30th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2019/09/23. New Address: 24 Barston Close Coventry CV6 7DS. Previous address: 26 Corporation Oaks Nottingham NG3 4JY England
filed on: 23rd, September 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 9th, January 2019
|
accounts |
Free Download
(8 pages)
|
AD01 |
Address change date: 2018/12/16. New Address: 26 Corporation Oaks Nottingham NG3 4JY. Previous address: 342a Abbeydale Road Sheffield S7 1FN England
filed on: 16th, December 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/10/19
filed on: 22nd, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 2018/06/01 director's details were changed
filed on: 11th, June 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018/06/01 director's details were changed
filed on: 11th, June 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/04/18. New Address: 342a Abbeydale Road Sheffield S7 1FN. Previous address: 2 Tilling Road Bristol BS10 5AL England
filed on: 18th, April 2018
|
address |
Free Download
(1 page)
|
CH01 |
On 2018/01/24 director's details were changed
filed on: 24th, January 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018/01/24 director's details were changed
filed on: 24th, January 2018
|
officers |
Free Download
(3 pages)
|
CH01 |
On 2018/01/24 director's details were changed
filed on: 24th, January 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/10/31
filed on: 5th, December 2017
|
accounts |
Free Download
(8 pages)
|
AD01 |
Address change date: 2017/11/11. New Address: 2 Tilling Road Bristol BS10 5AL. Previous address: 4 Caldbeck Close Bristol BS10 6EN
filed on: 11th, November 2017
|
address |
Free Download
(1 page)
|
CH01 |
On 2017/08/01 director's details were changed
filed on: 23rd, October 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017/08/01 director's details were changed
filed on: 23rd, October 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/10/19
filed on: 23rd, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2017/08/01 director's details were changed
filed on: 23rd, October 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/09/14. New Address: 4 Caldbeck Close Bristol BS10 6EN. Previous address: Flat 45, Barrington Court Winton Street Bristol BS4 2BT United Kingdom
filed on: 14th, September 2017
|
address |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/11/03.
filed on: 12th, January 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 20th, October 2016
|
incorporation |
Free Download
(28 pages)
|