(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 11th, October 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 26th, July 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 19th, July 2022
| dissolution
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to July 31, 2021 (was January 31, 2022).
filed on: 29th, March 2022
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control April 1, 2021
filed on: 29th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 23, 2021
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On April 1, 2021 director's details were changed
filed on: 29th, July 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Springfield Cottage Elcombe Stroud GL6 7LA. Change occurred on July 29, 2021. Company's previous address: Unit C, 59 Ladywell Road London SE13 7UT United Kingdom.
filed on: 29th, July 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 7th, July 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates July 23, 2020
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 5th, August 2020
| accounts
|
Free Download
(16 pages)
|
(CH01) On July 10, 2019 director's details were changed
filed on: 23rd, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 23, 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control July 23, 2019
filed on: 23rd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 23, 2019
filed on: 23rd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 9, 2019
filed on: 23rd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 9, 2019
filed on: 23rd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 9, 2019
filed on: 23rd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 10, 2019 director's details were changed
filed on: 23rd, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 14th, May 2019
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates July 23, 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 15th, November 2017
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates July 23, 2017
filed on: 4th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit C, 59 Ladywell Road London SE13 7UT. Change occurred on August 4, 2017. Company's previous address: 3 Edgar Wallace Close 3 Edgar Wallace Close London SE15 6HJ England.
filed on: 4th, August 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2016
filed on: 13th, February 2017
| accounts
|
Free Download
(12 pages)
|
(AP01) On February 4, 2017 new director was appointed.
filed on: 7th, February 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 23, 2016
filed on: 26th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 3 Edgar Wallace Close 3 Edgar Wallace Close London SE15 6HJ. Change occurred on April 7, 2016. Company's previous address: The Old Library Trinity Road Bristol BS2 0NW.
filed on: 7th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2015
filed on: 21st, March 2016
| accounts
|
Free Download
(15 pages)
|
(TM01) Director's appointment was terminated on July 1, 2015
filed on: 29th, July 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return, no members record, drawn up to July 23, 2015
filed on: 29th, July 2015
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return, no members record, drawn up to July 23, 2014
filed on: 23rd, July 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address The Old Library Trinity Road Bristol BS2 0NW. Change occurred on July 23, 2014. Company's previous address: The Old Library Trinity Road Bristol BS2 0NW England.
filed on: 23rd, July 2014
| address
|
Free Download
(1 page)
|
(CH01) On June 26, 2014 director's details were changed
filed on: 26th, June 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On April 1, 2014 director's details were changed
filed on: 26th, June 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On November 1, 2013 director's details were changed
filed on: 26th, June 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On June 1, 2014 director's details were changed
filed on: 23rd, June 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on June 2, 2014. Old Address: the Old Library Old Market Bristol BS2 0NW England
filed on: 2nd, June 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on June 2, 2014. Old Address: 4 Whitehall Avenue Bristol BS5 7DF England
filed on: 2nd, June 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 16th, May 2014
| accounts
|
Free Download
(8 pages)
|
(AD01) Company moved to new address on September 24, 2013. Old Address: 30 Chelsea Road Bristol BS5 6AF United Kingdom
filed on: 24th, September 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return, no members record, drawn up to July 23, 2013
filed on: 29th, July 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On July 25, 2013 director's details were changed
filed on: 29th, July 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on February 20, 2013. Old Address: 117 Ashley Road Bristol Avon BS6 5NU
filed on: 20th, February 2013
| address
|
Free Download
(1 page)
|