(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 22nd, June 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 15th, June 2021
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 8th Dec 2020
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 14th, August 2020
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 15th May 2020
filed on: 15th, May 2020
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 8th Dec 2019
filed on: 10th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Mar 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Mar 2018
filed on: 13th, February 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sat, 8th Dec 2018
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Fri, 30th Mar 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 10th, December 2018
| resolution
|
Free Download
(23 pages)
|
(TM01) Director's appointment terminated on Mon, 22nd Oct 2018
filed on: 29th, October 2018
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Sat, 7th Apr 2018
filed on: 7th, April 2018
| resolution
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 5th Apr 2018: 1.00 GBP
filed on: 5th, April 2018
| capital
|
Free Download
(3 pages)
|
(AP01) On Wed, 4th Apr 2018 new director was appointed.
filed on: 5th, April 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 151 High Street Dilton Marsh Westbury Wiltshire BA13 4DR England on Thu, 5th Apr 2018 to Unit 20 Merton Road Bristol BS7 8TL
filed on: 5th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 8th Dec 2017
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 8th, September 2017
| accounts
|
Free Download
(7 pages)
|
(AA01) Extension of accounting period to Fri, 31st Mar 2017 from Sat, 31st Dec 2016
filed on: 7th, September 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 8th Dec 2016
filed on: 23rd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, December 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Wed, 9th Dec 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|