GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 10th, November 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, March 2020
|
gazette |
Free Download
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 8th, October 2019
|
accounts |
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control Friday 8th December 2017
filed on: 13th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 29th, April 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sunday 22nd July 2018
filed on: 20th, September 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 30th, April 2018
|
accounts |
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control Friday 8th December 2017
filed on: 8th, December 2017
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 8th December 2017
filed on: 8th, December 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 8th December 2017.
filed on: 8th, December 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 22nd July 2017
filed on: 11th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 26th, April 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 22nd July 2016
filed on: 3rd, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2015
filed on: 3rd, May 2016
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return made up to Wednesday 22nd July 2015 with full list of members
filed on: 29th, July 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 29th July 2015
|
capital |
|
AD01 |
Registered office address changed from Ground Floor Flat 101 Richmond Road Montpellier Bristol BS6 5EP United Kingdom to Twos Company 61 Old Market Street Bristol BS2 0EJ on Wednesday 29th July 2015
filed on: 29th, July 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, July 2014
|
incorporation |
Free Download
(22 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 22nd July 2014
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|