(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 20th, October 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, January 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 28th, June 2019
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Mon, 1st Apr 2019. New Address: Suite 4, Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF. Previous address: 19 Lyndhurst Road Bristol BS9 3QY
filed on: 1st, April 2019
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 1st Dec 2017 director's details were changed
filed on: 18th, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 1st Dec 2017
filed on: 18th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 5th Nov 2018
filed on: 18th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to Sat, 31st Mar 2018
filed on: 23rd, November 2017
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Sat, 18th Nov 2017
filed on: 20th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 5th Nov 2017
filed on: 18th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 9th, August 2017
| accounts
|
Free Download
(7 pages)
|
(SH01) Capital declared on Wed, 5th Apr 2017: 143.93 GBP
filed on: 8th, August 2017
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 7th, August 2017
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 19th, January 2017
| resolution
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on Mon, 19th Dec 2016
filed on: 19th, January 2017
| capital
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 21st Dec 2016: 123.31 GBP
filed on: 19th, January 2017
| capital
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sat, 5th Nov 2016
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 5th Nov 2015 with full list of members
filed on: 3rd, December 2015
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, November 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 26th, November 2015
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, November 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 5th Nov 2014 with full list of members
filed on: 3rd, December 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On Mon, 1st Dec 2014 director's details were changed
filed on: 3rd, December 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 25th Sep 2014 - the day director's appointment was terminated
filed on: 25th, September 2014
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Mon, 10th Feb 2014. Old Address: 145-157 St John Street London EC1V 4PW England
filed on: 10th, February 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, November 2013
| incorporation
|
Free Download
(8 pages)
|