(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 26th, August 2022
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 4th September 2021
filed on: 16th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 28th, June 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 11th, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 4th September 2020
filed on: 16th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wednesday 11th July 2018 director's details were changed
filed on: 4th, September 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 6th March 2020 director's details were changed
filed on: 6th, March 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 6th March 2020 director's details were changed
filed on: 6th, March 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 10th September 2019 director's details were changed
filed on: 10th, September 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 4th September 2019
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 26th, July 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On Tuesday 18th December 2018 director's details were changed
filed on: 18th, December 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Queen Square House 18-21 Queen Square Bristol BS1 4NH to Unit 4 Temple Studios Temple Gate Temple Meads Bristol BS1 6QA on Tuesday 18th December 2018
filed on: 18th, December 2018
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 18th December 2018 director's details were changed
filed on: 18th, December 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 18th September 2018
filed on: 25th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On Monday 18th September 2017 director's details were changed
filed on: 19th, September 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 18th September 2017 director's details were changed
filed on: 19th, September 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 18th September 2017
filed on: 18th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 17th October 2016
filed on: 17th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Saturday 17th October 2015 with full list of members
filed on: 19th, October 2015
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed jm weddings LIMITEDcertificate issued on 03/08/15
filed on: 3rd, August 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 14th, July 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from Friday 31st October 2014 to Tuesday 31st March 2015
filed on: 1st, July 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 17th October 2014 with full list of members
filed on: 14th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Wednesday 14th January 2015
capital
|
|
(NEWINC) Company registration
filed on: 17th, October 2013
| incorporation
|
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 17th October 2013
capital
|
|