(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, February 2024
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2022/11/30
filed on: 31st, August 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/11/26
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2021/11/30
filed on: 17th, August 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/11/26
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AC92) Restoration by order of the court
filed on: 17th, September 2021
| restoration
|
Free Download
(2 pages)
|
(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 1st, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/11/26
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/11/30
filed on: 1st, April 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/11/26
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/11/30
filed on: 1st, July 2020
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/06/24.
filed on: 1st, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2020/06/24
filed on: 1st, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2020/06/24
filed on: 1st, July 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020/06/24
filed on: 1st, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2018/11/30
filed on: 30th, August 2019
| accounts
|
Free Download
(2 pages)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 6th, April 2019
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 12th, March 2019
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 28th, February 2019
| dissolution
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2019/02/01
filed on: 15th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019/02/01
filed on: 15th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/11/26
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/11/30
filed on: 25th, August 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2018/01/22
filed on: 22nd, January 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/01/22.
filed on: 22nd, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/11/26
filed on: 5th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/11/30
filed on: 5th, August 2017
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/03/30.
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2017/03/30
filed on: 3rd, April 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/11/26
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/11/30
filed on: 2nd, August 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/11/26
filed on: 6th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 10000.00 GBP is the capital in company's statement on 2016/01/06
capital
|
|
(AP01) New director appointment on 2015/04/24.
filed on: 27th, April 2015
| officers
|
Free Download
|
(TM01) Director's appointment terminated on 2015/04/24
filed on: 27th, April 2015
| officers
|
Free Download
|
(AD01) Change of registered address from Universal House 1-2 Queens Parade Place Bath Bath BA12NN England on 2014/12/19 to Studio 11B Greenway Farm Bath Road Wick Bristol BS30 5RL
filed on: 19th, December 2014
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/12/12.
filed on: 19th, December 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2014/12/19
filed on: 19th, December 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 26th, November 2014
| incorporation
|
Free Download
(27 pages)
|