(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 17th, May 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 9th, May 2022
| dissolution
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 2nd, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 17, 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 23rd, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 17, 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 30th, May 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 17, 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 12th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 17, 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2017
filed on: 18th, April 2018
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with updates June 17, 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 19th, April 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to June 17, 2016 with full list of members
filed on: 22nd, June 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on June 22, 2016: 4.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 11th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to June 17, 2015 with full list of members
filed on: 3rd, July 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on July 3, 2015: 4.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to June 17, 2014 with full list of members
filed on: 15th, July 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 21st, May 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to June 17, 2013 with full list of members
filed on: 7th, August 2013
| annual return
|
Free Download
(6 pages)
|
(CH01) On June 17, 2013 director's details were changed
filed on: 7th, August 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On June 17, 2013 director's details were changed
filed on: 7th, August 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 25th, March 2013
| accounts
|
Free Download
(4 pages)
|
(CH01) On June 17, 2012 director's details were changed
filed on: 18th, June 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 17, 2012 with full list of members
filed on: 18th, June 2012
| annual return
|
Free Download
(6 pages)
|
(CH01) On June 17, 2012 director's details were changed
filed on: 18th, June 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 3rd, May 2012
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed 4D babyview LTDcertificate issued on 07/10/11
filed on: 7th, October 2011
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on August 28, 2011 to change company name
change of name
|
|
(CONNOT) Change of name notice
filed on: 12th, September 2011
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 17, 2011 with full list of members
filed on: 23rd, June 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 11th, March 2011
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period extended from June 30, 2010 to August 31, 2010
filed on: 22nd, February 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 17, 2010 with full list of members
filed on: 16th, July 2010
| annual return
|
Free Download
(5 pages)
|
(288a) On July 10, 2009 Director appointed
filed on: 10th, July 2009
| officers
|
Free Download
(1 page)
|
(288a) On July 10, 2009 Director appointed
filed on: 10th, July 2009
| officers
|
Free Download
(1 page)
|
(288a) On July 10, 2009 Director appointed
filed on: 10th, July 2009
| officers
|
Free Download
(1 page)
|
(288a) On July 10, 2009 Director appointed
filed on: 10th, July 2009
| officers
|
Free Download
(1 page)
|
(288b) On June 30, 2009 Appointment terminated director
filed on: 30th, June 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 30/06/2009 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH uk
filed on: 30th, June 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, June 2009
| incorporation
|
Free Download
(13 pages)
|