(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 27th, April 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 20th, April 2021
| dissolution
|
Free Download
(1 page)
|
(CH01) On June 16, 2020 director's details were changed
filed on: 28th, January 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 16, 2020
filed on: 28th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 28th, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates March 28, 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates March 28, 2019
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates March 28, 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On April 6, 2016 director's details were changed
filed on: 5th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On April 4, 2017 director's details were changed
filed on: 4th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On April 4, 2017 director's details were changed
filed on: 4th, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 28, 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 28, 2016
filed on: 25th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 25, 2016: 2.00 GBP
capital
|
|
(CH01) On April 4, 2016 director's details were changed
filed on: 4th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 28, 2015
filed on: 20th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 20, 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 24th, September 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 28, 2014
filed on: 10th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 10, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 27th, September 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 28, 2013
filed on: 17th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 28th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 28, 2012
filed on: 22nd, May 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On March 30, 2012 director's details were changed
filed on: 22nd, May 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On March 30, 2012 director's details were changed
filed on: 22nd, May 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 30th, September 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 28, 2011
filed on: 8th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to December 31, 2009
filed on: 6th, September 2010
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on August 17, 2010. Old Address: C/O Its My Law Limited Sanders Bigfrith Lane Cookham Dean Berkshire SL6 9PH England
filed on: 17th, August 2010
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from March 31, 2010 to December 31, 2009
filed on: 16th, August 2010
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 28, 2010
filed on: 13th, April 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On March 28, 2010 director's details were changed
filed on: 13th, April 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On January 10, 2010 new director was appointed.
filed on: 10th, January 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on January 10, 2010. Old Address: Roxburgh Milkins Merchant House North Wapping Road Bristol BS1 4RW
filed on: 10th, January 2010
| address
|
Free Download
(1 page)
|
(288b) On September 14, 2009 Appointment terminated director
filed on: 14th, September 2009
| officers
|
Free Download
(1 page)
|
(288b) On September 14, 2009 Appointment terminated secretary
filed on: 14th, September 2009
| officers
|
Free Download
(1 page)
|
(288a) On July 24, 2009 Secretary appointed
filed on: 24th, July 2009
| officers
|
Free Download
(1 page)
|
(288a) On July 24, 2009 Director appointed
filed on: 24th, July 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 22/07/2009 from 19 maze green road bishop's stortford hertfordshire CM23 2PG united kingdom
filed on: 22nd, July 2009
| address
|
Free Download
(1 page)
|
(288a) On July 22, 2009 Director appointed
filed on: 22nd, July 2009
| officers
|
Free Download
(1 page)
|
(288b) On May 20, 2009 Appointment terminated secretary
filed on: 20th, May 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 20/05/2009 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
filed on: 20th, May 2009
| address
|
Free Download
(1 page)
|
(288b) On May 20, 2009 Appointment terminated director
filed on: 20th, May 2009
| officers
|
Free Download
(1 page)
|
(288b) On May 20, 2009 Appointment terminated director
filed on: 20th, May 2009
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2009
filed on: 16th, April 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Period up to April 3, 2009 - Annual return with full member list
filed on: 3rd, April 2009
| annual return
|
Free Download
(4 pages)
|
(288a) On September 15, 2008 Director appointed
filed on: 15th, September 2008
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2008
filed on: 15th, April 2008
| accounts
|
Free Download
(2 pages)
|
(363a) Period up to April 14, 2008 - Annual return with full member list
filed on: 14th, April 2008
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, March 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, March 2007
| incorporation
|
Free Download
(13 pages)
|