(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 10th April 2022
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 13th, October 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Saturday 10th April 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to Tuesday 31st December 2019
filed on: 8th, December 2020
| accounts
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: Wednesday 19th February 2020
filed on: 12th, May 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 10th April 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 23rd, July 2019
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from Tuesday 30th April 2019 to Monday 31st December 2018
filed on: 17th, June 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 10th April 2019
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 26th, November 2018
| resolution
|
Free Download
(10 pages)
|
(AP01) New director appointment on Tuesday 13th November 2018.
filed on: 15th, November 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 13th November 2018.
filed on: 15th, November 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 13th November 2018
filed on: 15th, November 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 13th November 2018
filed on: 15th, November 2018
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Tuesday 13th November 2018
filed on: 15th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 13th November 2018
filed on: 15th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tuesday 13th November 2018
filed on: 15th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 8th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 3rd, October 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Trym Lodge Henbury Road Westbury-on-Trym Bristol BS9 3HQ England to C/O Office 5 Rodney House Clifton Down Road Clifton Bristol BS8 4AL on Friday 13th July 2018
filed on: 13th, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 10th April 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 71 - 75 Shelton Street Convent Garden London WC2H 9JQ England to Trym Lodge Henbury Road Westbury-on-Trym Bristol BS9 3HQ on Monday 4th December 2017
filed on: 4th, December 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 24th, October 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Monday 10th April 2017
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 43-45 Devizes Road Swindon Wiltshire SN1 4BG United Kingdom to 71 - 75 Shelton Street Convent Garden London WC2H 9JQ on Monday 7th November 2016
filed on: 7th, November 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 9th, August 2016
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Monday 13th June 2016.
filed on: 22nd, June 2016
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Sunday 10th April 2016 with full list of members
filed on: 19th, April 2016
| annual return
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of removal of pre-emption rights, Resolution
filed on: 19th, May 2015
| resolution
|
Free Download
|
(NEWINC) Company registration
filed on: 10th, April 2015
| incorporation
|
Free Download
(29 pages)
|