GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, January 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, November 2020
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 29th, March 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 6th March 2019
filed on: 7th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 8-10 Whiteladies Road Bristol BS8 1PD on 2nd August 2018 to 20 the Mall Top Floor Clifton Bristol BS8 4DR
filed on: 2nd, August 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 29th, March 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 6th March 2018
filed on: 15th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 084327600001, created on 15th June 2017
filed on: 15th, June 2017
|
mortgage |
Free Download
(41 pages)
|
CS01 |
Confirmation statement with updates 6th March 2017
filed on: 19th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 31st, March 2017
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 31st, March 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th March 2016
filed on: 16th, March 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 16th March 2016: 100.00 GBP
|
capital |
|
AR01 |
Annual return with complete list of members, drawn up to 6th March 2015
filed on: 16th, March 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 16th March 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 6th, March 2015
|
accounts |
Free Download
(5 pages)
|
AA01 |
Extension of accounting period to 30th June 2014 from 31st March 2014
filed on: 1st, December 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 6th March 2014
filed on: 31st, March 2014
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Sixth Floor One Redcliff Street Bristol United Kingdom on 31st March 2014
filed on: 31st, March 2014
|
address |
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 7th, June 2013
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed wapper cat LIMITEDcertificate issued on 07/06/13
filed on: 7th, June 2013
|
change of name |
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 20th March 2013
|
change of name |
|
NEWINC |
Incorporation
filed on: 6th, March 2013
|
incorporation |
Free Download
(25 pages)
|