GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, April 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, September 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 14, 2021
filed on: 14th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, November 2020
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 12th, November 2020
|
accounts |
Free Download
(8 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, November 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 14, 2020
filed on: 25th, March 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 28th, June 2019
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, June 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, June 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 14, 2019
filed on: 14th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 8-10 Whiteladies Road Bristol BS8 1PD to 20 Top Floor the Mall Bristol BS8 4DR on July 3, 2018
filed on: 3rd, July 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 29th, March 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 14, 2018
filed on: 20th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, June 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, June 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 14, 2017
filed on: 2nd, June 2017
|
confirmation statement |
Free Download
(6 pages)
|
SH01 |
Capital declared on February 8, 2017: 200.00 GBP
filed on: 3rd, April 2017
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 31st, March 2017
|
accounts |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights
filed on: 24th, February 2017
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 24th, February 2017
|
resolution |
Free Download
(17 pages)
|
AR01 |
Annual return made up to March 14, 2016 with full list of members
filed on: 31st, March 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 31st, March 2016
|
accounts |
Free Download
(5 pages)
|
CH01 |
On November 18, 2014 director's details were changed
filed on: 31st, March 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 14, 2015 with full list of members
filed on: 1st, April 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on April 1, 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 14th, January 2015
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period extended from March 31, 2014 to June 30, 2014
filed on: 1st, December 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to March 14, 2014 with full list of members
filed on: 1st, April 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on April 1, 2014: 100.00 GBP
|
capital |
|
AD01 |
Company moved to new address on April 1, 2014. Old Address: C/O Milsted Langdon Llp Sixth Floor One Redcliff Street Bristol United Kingdom
filed on: 1st, April 2014
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed pumpkin cat LIMITEDcertificate issued on 07/06/13
filed on: 7th, June 2013
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on March 20, 2013 to change company name
|
change of name |
|
CONNOT |
Change of name notice
filed on: 7th, June 2013
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, March 2013
|
incorporation |
Free Download
(25 pages)
|