(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 22nd, June 2021
| gazette
|
Free Download
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 18th Dec 2019
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 27th, August 2019
| accounts
|
Free Download
(6 pages)
|
(TM01) Thu, 7th Feb 2019 - the day director's appointment was terminated
filed on: 8th, February 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 18th Dec 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Mon, 18th Dec 2017
filed on: 28th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sun, 18th Dec 2016
filed on: 24th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 8th, August 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 18th Dec 2015 with full list of members
filed on: 22nd, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 20th, August 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 18th Dec 2014 with full list of members
filed on: 4th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 4th Feb 2015: 2.00 GBP
capital
|
|
(AD01) Address change date: Wed, 4th Feb 2015. New Address: 18 Barn Owl Way Stoke Gifford Bristol BS34 8RZ. Previous address: 53 Greenleaze Knowle Bristol BS4 2TL England
filed on: 4th, February 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, December 2013
| incorporation
|
Free Download
(31 pages)
|