GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, October 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, February 2020
|
gazette |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Sat, 1st Jun 2019
filed on: 8th, December 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sat, 1st Jun 2019
filed on: 8th, December 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 23rd Jan 2019
filed on: 31st, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Jan 2018
filed on: 14th, February 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 23rd Jan 2018
filed on: 4th, February 2018
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
On Mon, 11th Dec 2017 new director was appointed.
filed on: 11th, December 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 11th Dec 2017
filed on: 11th, December 2017
|
officers |
Free Download
(1 page)
|
AP03 |
On Mon, 11th Dec 2017, company appointed a new person to the position of a secretary
filed on: 11th, December 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from PO Box 101 42 Triangle West Bristol Somerset BS8 1ES England on Mon, 4th Sep 2017 to 9 Bath Buildings Studio 11 Bristol Somerset BS6 5PT
filed on: 4th, September 2017
|
address |
Free Download
(1 page)
|
AP01 |
On Fri, 12th May 2017 new director was appointed.
filed on: 12th, May 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 12th May 2017
filed on: 12th, May 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 12th May 2017 new director was appointed.
filed on: 12th, May 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 12th May 2017
filed on: 12th, May 2017
|
officers |
Free Download
(1 page)
|
AP03 |
On Fri, 12th May 2017, company appointed a new person to the position of a secretary
filed on: 12th, May 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Kemp House 152-160 City Road London EC1V 2NX United Kingdom on Wed, 10th May 2017 to PO Box 101 42 Triangle West Bristol Somerset BS8 1ES
filed on: 10th, May 2017
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Sat, 8th Apr 2017
filed on: 8th, April 2017
|
resolution |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Sat, 8th Apr 2017
filed on: 8th, April 2017
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
NEWINC |
Certificate of incorporation
filed on: 24th, January 2017
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Capital declared on Tue, 24th Jan 2017: 100.00 GBP
|
capital |
|