GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, December 2021
|
gazette |
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 27th November 2021.
filed on: 27th, November 2021
|
officers |
Free Download
(2 pages)
|
DS01 |
Application to strike the company off the register
filed on: 27th, November 2021
|
dissolution |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Saturday 13th November 2021
filed on: 14th, November 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 27th October 2021
filed on: 27th, October 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 7th August 2021
filed on: 26th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 41a Easton Business Centre Felix Road Bristol Avon BS5 0HE United Kingdom to 41E, Easton Business Centre, Felix Road Bristol BS5 0HE on Tuesday 6th July 2021
filed on: 6th, July 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 31st, May 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 7th August 2020
filed on: 5th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 5th August 2020
filed on: 5th, August 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 21st, May 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 7th August 2019
filed on: 12th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Tuesday 9th July 2019 director's details were changed
filed on: 21st, July 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 10th July 2019 director's details were changed
filed on: 21st, July 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 30th June 2019.
filed on: 5th, July 2019
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 15th July 2016
filed on: 6th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 1st January 2019
filed on: 6th, January 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 7th August 2018
filed on: 6th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st July 2018
filed on: 7th, August 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st July 2017
filed on: 30th, April 2018
|
accounts |
Free Download
(2 pages)
|
AP03 |
On Friday 9th March 2018 - new secretary appointed
filed on: 9th, March 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 14th December 2017
filed on: 28th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 22nd December 2017
filed on: 22nd, December 2017
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 14th December 2016
filed on: 14th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on Friday 15th July 2016
filed on: 14th, December 2016
|
capital |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 15th, July 2016
|
incorporation |
Free Download
|