(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 17th, October 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 5th, October 2023
| dissolution
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates April 29, 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, September 2022
| mortgage
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 20th, September 2022
| dissolution
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2021
filed on: 15th, September 2022
| accounts
|
Free Download
(9 pages)
|
(PSC05) Change to a person with significant control April 26, 2022
filed on: 14th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Suite 5B Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF. Change occurred on September 14, 2022. Company's previous address: Suite 2 Westbury Court Church Road Westbury on Trym Bristol BS9 3EF England.
filed on: 14th, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 29, 2022
filed on: 30th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On March 14, 2022 director's details were changed
filed on: 14th, March 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 29, 2021
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 17th, December 2020
| accounts
|
Free Download
(10 pages)
|
(AA01) Accounting period ending changed to September 30, 2019 (was December 31, 2019).
filed on: 23rd, June 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 29, 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 13th, March 2020
| mortgage
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 18, 2019
filed on: 4th, November 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 4th, July 2019
| accounts
|
Free Download
|
(CS01) Confirmation statement with no updates April 29, 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 23rd, May 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates April 29, 2018
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2016
filed on: 15th, June 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates April 29, 2017
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AP01) On January 12, 2017 new director was appointed.
filed on: 20th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from April 30, 2017 to September 30, 2016
filed on: 16th, February 2017
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 30th, September 2016
| resolution
|
Free Download
|
(TM01) Director's appointment was terminated on July 27, 2016
filed on: 21st, September 2016
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 101579760002, created on July 11, 2016
filed on: 11th, July 2016
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 101579760001, created on July 7, 2016
filed on: 7th, July 2016
| mortgage
|
Free Download
(42 pages)
|
(CH01) On April 30, 2016 director's details were changed
filed on: 3rd, May 2016
| officers
|
Free Download
|
(CH01) On April 30, 2016 director's details were changed
filed on: 3rd, May 2016
| officers
|
Free Download
|
(NEWINC) Certificate of incorporation
filed on: 30th, April 2016
| incorporation
|
Free Download
|