(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 30th, March 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 17th, March 2021
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 19th November 2020
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 23rd, April 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tuesday 19th November 2019
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tuesday 12th November 2019
filed on: 12th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 12th November 2019 director's details were changed
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 15th November 2018
filed on: 19th, November 2018
| capital
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Thursday 15th November 2018
filed on: 19th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 19th November 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Thursday 15th November 2018
filed on: 15th, November 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 29 Greyhound Road London W6 8NH. Change occurred on Thursday 15th November 2018. Company's previous address: The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY.
filed on: 15th, November 2018
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 15th November 2018.
filed on: 15th, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thursday 15th November 2018
filed on: 15th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st July 2018
filed on: 1st, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 9th July 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st July 2017
filed on: 2nd, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 25th July 2017
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st July 2016
filed on: 3rd, August 2016
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 5th July 2016
filed on: 3rd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wednesday 3rd August 2016
filed on: 3rd, August 2016
| confirmation statement
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 5th July 2015
filed on: 6th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 6th August 2015
capital
|
|
(AA) Dormant company accounts reported for the period up to Friday 31st July 2015
filed on: 5th, August 2015
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st July 2014
filed on: 13th, August 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return for the period up to Saturday 5th July 2014
filed on: 13th, August 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On Wednesday 20th November 2013 director's details were changed
filed on: 21st, November 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return for the period up to Friday 9th August 2013
filed on: 9th, August 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st July 2013
filed on: 9th, August 2013
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Wednesday 27th March 2013 from the Bristol Office 2Nd Floor 5 High Street Westbury-on-Trym Bristol BS9 3BY United Kingdom
filed on: 27th, March 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 5th July 2012
filed on: 13th, August 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Monday 13th August 2012 from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom
filed on: 13th, August 2012
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st July 2012
filed on: 13th, August 2012
| accounts
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 5th, July 2011
| incorporation
|
Free Download
(20 pages)
|