(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 3rd, March 2023
| dissolution
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 27th, February 2023
| dissolution
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, February 2023
| gazette
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 8th, September 2022
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Wed, 31st Aug 2022
filed on: 1st, September 2022
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 3rd, January 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 28th Nov 2021
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 17th, November 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 28th Nov 2020
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 31st, January 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 28th Nov 2019
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 19th Nov 2019
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on Tue, 13th Aug 2019 to 3 Sunnyside Common Moor Liskeard PL14 6EW
filed on: 13th, August 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from The Bristol Office, 2nd Floor 5 High Street Westbury-on-Trym Bristol BS9 3BY England on Mon, 10th Dec 2018 to Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY
filed on: 10th, December 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 7th Dec 2018
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 3rd, December 2018
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Thu, 8th Nov 2018
filed on: 22nd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 8th Nov 2018 director's details were changed
filed on: 22nd, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 8th Nov 2018
filed on: 22nd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 9th Dec 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 2 Camrose Ave Hanworth Partk Feltham TW13 7DA on Fri, 8th Dec 2017 to The Bristol Office, 2nd Floor 5 High Street Westbury-on-Trym Bristol BS9 3BY
filed on: 8th, December 2017
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 8th Dec 2017 director's details were changed
filed on: 8th, December 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 8th Dec 2017
filed on: 8th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 9th Dec 2016
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 9th Dec 2015
filed on: 17th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 17th Dec 2015: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 9th, December 2014
| incorporation
|
Free Download
(20 pages)
|
(SH01) Capital declared on Tue, 9th Dec 2014: 1.00 GBP
capital
|
|