GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, June 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, June 2023
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 20th, February 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 13th December 2022
filed on: 28th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 30th, June 2022
|
accounts |
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 16th June 2021
filed on: 12th, January 2022
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 13th December 2021
filed on: 30th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 29th, June 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 13th December 2020
filed on: 18th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Tuesday 16th June 2020 director's details were changed
filed on: 16th, June 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 16th June 2020
filed on: 16th, June 2020
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 16th June 2020
filed on: 16th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 16th June 2020
filed on: 16th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH03 |
On Tuesday 16th June 2020 secretary's details were changed
filed on: 16th, June 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 19th, March 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 13th December 2019
filed on: 23rd, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 28th, March 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 13th December 2018
filed on: 2nd, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, June 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, June 2018
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 31st, May 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 13th December 2017
filed on: 22nd, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Bath House 6-8 Bath Street Bristol BS1 6HL. Change occurred on Monday 27th November 2017. Company's previous address: 8 Unity Street College Green Bristol BS1 5HH.
filed on: 27th, November 2017
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 29th, March 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 13th December 2016
filed on: 11th, January 2017
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 12th, April 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 13th December 2015
filed on: 8th, January 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
99.00 GBP is the capital in company's statement on Friday 8th January 2016
|
capital |
|
AA01 |
Accounting period ending changed to Wednesday 31st December 2014 (was Tuesday 30th June 2015).
filed on: 16th, September 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 13th December 2014
filed on: 7th, January 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
99.00 GBP is the capital in company's statement on Wednesday 7th January 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 30th, September 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 13th December 2013
filed on: 3rd, January 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 30th, September 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 13th December 2012
filed on: 11th, January 2013
|
annual return |
Free Download
(5 pages)
|
CH03 |
On Monday 17th September 2012 secretary's details were changed
filed on: 24th, September 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 17th September 2012 director's details were changed
filed on: 24th, September 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 17th September 2012 director's details were changed
filed on: 24th, September 2012
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 20th, September 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 13th December 2011
filed on: 13th, January 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 3rd, October 2011
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Friday 16th September 2011
filed on: 16th, September 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 13th December 2010
filed on: 23rd, December 2010
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 29th, September 2010
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 13th December 2009
filed on: 17th, December 2009
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 16th, September 2009
|
accounts |
Free Download
(4 pages)
|
288c |
Director and secretary's change of particulars
filed on: 27th, January 2009
|
officers |
Free Download
(1 page)
|
363a |
Period up to Tuesday 27th January 2009 - Annual return with full member list
filed on: 27th, January 2009
|
annual return |
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 27th, January 2009
|
officers |
Free Download
(1 page)
|
288a |
On Thursday 24th January 2008 New director appointed
filed on: 24th, January 2008
|
officers |
Free Download
(2 pages)
|
288a |
On Thursday 24th January 2008 New director appointed
filed on: 24th, January 2008
|
officers |
Free Download
(2 pages)
|
88(2)R |
Alloted 98 shares on Tuesday 1st January 2008. Value of each share 1 £, total number of shares: 100.
filed on: 16th, January 2008
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 98 shares on Tuesday 1st January 2008. Value of each share 1 £, total number of shares: 100.
filed on: 16th, January 2008
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on Thursday 13th December 2007. Value of each share 1 £, total number of shares: 2.
filed on: 28th, December 2007
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on Thursday 13th December 2007. Value of each share 1 £, total number of shares: 2.
filed on: 28th, December 2007
|
capital |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 13th, December 2007
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 13th, December 2007
|
incorporation |
Free Download
(17 pages)
|