GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, December 2022
|
gazette |
Free Download
|
AD01 |
New registered office address 47-49 Green Lane Northwood Middlesex HA6 3AE. Change occurred on 2022-05-27. Company's previous address: Walnut Tree Cottage Stoulgrove Lane Woodcroft Chepstow NP16 7QE Wales.
filed on: 27th, May 2022
|
address |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2021-05-31
filed on: 21st, February 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-14
filed on: 24th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-05-31
filed on: 24th, February 2021
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 2020-10-13 director's details were changed
filed on: 13th, October 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Walnut Tree Cottage Stoulgrove Lane Woodcroft Chepstow NP16 7QE. Change occurred on 2020-10-13. Company's previous address: 7 st. George Road Bulwark Chepstow NP16 5LA Wales.
filed on: 13th, October 2020
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020-10-13
filed on: 13th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2020-10-13 director's details were changed
filed on: 13th, October 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-14
filed on: 19th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-05-31
filed on: 22nd, February 2020
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 7 st. George Road Bulwark Chepstow NP16 5LA. Change occurred on 2019-11-12. Company's previous address: 9 Beach Road West Portishead Bristol BS20 7HJ England.
filed on: 12th, November 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-05-14
filed on: 20th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-05-31
filed on: 26th, February 2019
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 2018-10-25 director's details were changed
filed on: 25th, October 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 9 Beach Road West Portishead Bristol BS20 7HJ. Change occurred on 2018-10-25. Company's previous address: 17 Farr Street Bristol BS11 9JR England.
filed on: 25th, October 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018-10-25
filed on: 25th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 17 Farr Street Bristol BS11 9JR. Change occurred on 2018-06-08. Company's previous address: 84 Quarry Road Alveston Bristol BS35 3JP England.
filed on: 8th, June 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018-06-08
filed on: 8th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-05-14
filed on: 14th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-05-31
filed on: 21st, February 2018
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address 84 Quarry Road Alveston Bristol BS35 3JP. Change occurred on 2017-06-16. Company's previous address: 76 Richmond Villas Bristol BS11 9EP.
filed on: 16th, June 2017
|
address |
Free Download
(1 page)
|
CH01 |
On 2017-06-16 director's details were changed
filed on: 16th, June 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-05-19
filed on: 20th, May 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2016-05-31
filed on: 19th, February 2017
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, September 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-19
filed on: 1st, September 2016
|
annual return |
Free Download
(6 pages)
|
CH01 |
On 2016-04-06 director's details were changed
filed on: 1st, September 2016
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, August 2016
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 76 Richmond Villas Bristol BS11 9EP. Change occurred on 2016-08-11. Company's previous address: 24 st Denys Road Southampton Southampton SO17 2GH England.
filed on: 11th, August 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, May 2015
|
incorporation |
Free Download
(13 pages)
|
SH01 |
Statement of Capital on 2015-05-19: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|