(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 16th, August 2022
| gazette
|
Free Download
|
(DS01) Application to strike the company off the register
filed on: 9th, August 2022
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 22nd Jan 2022
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Jan 2022
filed on: 2nd, February 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Jan 2021
filed on: 25th, March 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 22nd Jan 2021
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Apartment 26 Lexington Place Plumptre Street Nottingham NG1 1AN England on Sun, 4th Oct 2020 to Flat 32 Capricorn Place Hotwell Road Bristol BS8 4UA
filed on: 4th, October 2020
| address
|
Free Download
(1 page)
|
(CH01) On Sun, 4th Oct 2020 director's details were changed
filed on: 4th, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sun, 4th Oct 2020
filed on: 4th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 22nd Jan 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Jan 2020
filed on: 17th, February 2020
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 27th Nov 2019
filed on: 27th, November 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(PSC04) Change to a person with significant control Fri, 15th Nov 2019
filed on: 26th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Flat 19 Bridge Quay 138-141 Redcliff Street Bristol BS1 6QP United Kingdom on Tue, 26th Nov 2019 to Apartment 26 Lexington Place Plumptre Street Nottingham NG1 1AN
filed on: 26th, November 2019
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 15th Nov 2019 director's details were changed
filed on: 25th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Jan 2019
filed on: 11th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 22nd Jan 2019
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 4 Draycot Place Bristol BS1 4RE England on Tue, 15th May 2018 to Flat 19 Bridge Quay 138-141 Redcliff Street Bristol BS1 6QP
filed on: 15th, May 2018
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 7th May 2018 director's details were changed
filed on: 14th, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 25th Jan 2018
filed on: 3rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Jan 2018
filed on: 3rd, March 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Jan 2017
filed on: 1st, March 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 25th Jan 2017
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 101 Heatherstone Avenue Dibden Purlieu Southampton SO45 4LE England on Sat, 10th Dec 2016 to 4 Draycot Place Bristol BS1 4RE
filed on: 10th, December 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 31st Jan 2016
filed on: 10th, December 2016
| accounts
|
Free Download
(2 pages)
|
(CH01) On Wed, 30th Nov 2016 director's details were changed
filed on: 10th, December 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 25th Jan 2016
filed on: 21st, February 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On Fri, 1st Jan 2016 director's details were changed
filed on: 21st, February 2016
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 101 Heatherstone Avenue Dibden Purlieu Southampton SO45 4LE England on Sun, 21st Feb 2016 to 101 Heatherstone Avenue Dibden Purlieu Southampton SO45 4LE
filed on: 21st, February 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 21 Shore Road Hythe Southampton SO45 6DB on Sun, 21st Feb 2016 to 101 Heatherstone Avenue Dibden Purlieu Southampton SO45 4LE
filed on: 21st, February 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 31st Jan 2015
filed on: 31st, October 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 25th Jan 2015
filed on: 25th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 16 Viking Close Blackfield Southampton SO45 1ZX on Thu, 15th Jan 2015 to 21 Shore Road Hythe Southampton SO45 6DB
filed on: 15th, January 2015
| address
|
Free Download
(1 page)
|
(CH01) On Sat, 10th Jan 2015 director's details were changed
filed on: 15th, January 2015
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Jan 2014
filed on: 15th, January 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 25th Jan 2014
filed on: 23rd, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sun, 23rd Feb 2014: 1.00 GBP
capital
|
|
(CH01) On Sat, 1st Feb 2014 director's details were changed
filed on: 23rd, February 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Sun, 23rd Feb 2014. Old Address: Melrose House East Sleekburn Bedlington NE22 7AT England
filed on: 23rd, February 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, January 2013
| incorporation
|
Free Download
(24 pages)
|