(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2020-05-31
filed on: 25th, May 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-06-24
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2019-05-31
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-06-24
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2018-05-31
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-06-24
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2017-05-31
filed on: 10th, January 2018
| accounts
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-06-24
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2016-05-31
filed on: 15th, March 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-06-24
filed on: 29th, August 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2016-08-29: 2.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2015-05-31
filed on: 26th, January 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-06-24
filed on: 25th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2015-06-24
filed on: 24th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-06-24
filed on: 24th, June 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 15 Bourne Road Virginia Water Surrey GU25 4EX. Change occurred on 2015-05-08. Company's previous address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom.
filed on: 8th, May 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2015-05-07
filed on: 7th, May 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Gf2 5 High Street Westbury on Trym Bristol BS9 3BY. Change occurred on 2015-05-07. Company's previous address: The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom.
filed on: 7th, May 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 6th, May 2014
| incorporation
|
Free Download
(20 pages)
|
(SH01) Statement of Capital on 2014-05-06: 1.00 GBP
capital
|
|