(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 3rd, November 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 15th, July 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Gf Ro 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY. Change occurred on Friday 22nd March 2019. Company's previous address: The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom.
filed on: 22nd, March 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 31st January 2019
filed on: 6th, February 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 6th January 2019
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 23rd, October 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Saturday 6th January 2018
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 17th, October 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Friday 6th January 2017
filed on: 18th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Wednesday 18th January 2017 director's details were changed
filed on: 18th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 27th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 6th January 2016
filed on: 16th, February 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 16th February 2016
capital
|
|
(AP01) New director appointment on Friday 27th March 2015.
filed on: 3rd, April 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 27th March 2015.
filed on: 3rd, April 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 27th March 2015.
filed on: 2nd, April 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 27th March 2015.
filed on: 2nd, April 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 27th March 2015
filed on: 27th, March 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 6th, January 2015
| incorporation
|
Free Download
(20 pages)
|