GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, April 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, January 2021
|
gazette |
Free Download
|
DS01 |
Application to strike the company off the register
filed on: 7th, January 2021
|
dissolution |
Free Download
(1 page)
|
AD01 |
New registered office address Suite 3, 91 Mayflower Street Plymouth PL1 1SB. Change occurred on 2020-12-08. Company's previous address: 71 Woodside Road Downend Bristol BS16 2SR.
filed on: 8th, December 2020
|
address |
Free Download
(1 page)
|
CH01 |
On 2020-12-08 director's details were changed
filed on: 8th, December 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-20
filed on: 23rd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-06-30
filed on: 26th, March 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-20
filed on: 20th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-06-30
filed on: 21st, March 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-06-20
filed on: 27th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-06-30
filed on: 26th, March 2018
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-14
filed on: 14th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-06-20
filed on: 27th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 2017-03-29 director's details were changed
filed on: 29th, March 2017
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2016-06-30
filed on: 29th, March 2017
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-20
filed on: 8th, July 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 29th, March 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-20
filed on: 3rd, July 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-07-03: 11.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 18th, March 2015
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address 71 Woodside Road Downend Bristol BS16 2SR. Change occurred on 2015-03-17. Company's previous address: Manor Hall Henfield Road Coalpit Heath South Gloucestershire BS36 2TG.
filed on: 17th, March 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-06-20
filed on: 26th, June 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-06-26: 11.00 GBP
|
capital |
|
NEWINC |
Incorporation
filed on: 20th, June 2013
|
incorporation |
Free Download
(25 pages)
|