(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 18th, February 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, December 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/01/02
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2018/05/14 director's details were changed
filed on: 15th, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/12/31
filed on: 1st, February 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2017/12/31
filed on: 2nd, January 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/01/02
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017/10/17
filed on: 17th, October 2017
| resolution
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2017/10/14.
filed on: 16th, October 2017
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017/10/16
filed on: 16th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2017/10/14
filed on: 16th, October 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England on 2017/10/16 to Dept 1689 196 High Road Wood Green London N22 8HH
filed on: 16th, October 2017
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017/10/16
filed on: 16th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2017/04/30
filed on: 12th, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/04/07
filed on: 12th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AP01) New director appointment on 2017/05/12.
filed on: 12th, May 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 2017/05/12 to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA
filed on: 12th, May 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2017/03/30
filed on: 30th, March 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 2017/03/30 to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY
filed on: 30th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2016/04/30
filed on: 10th, May 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/04/07
filed on: 10th, May 2016
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 7th, April 2015
| incorporation
|
Free Download
(20 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/04/07
capital
|
|