(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 18th, May 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/09/30
filed on: 1st, November 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, October 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/09/30
filed on: 18th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/10/02
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from S1, Bristol & Exeter House Lower Approach Road Bristol BS1 6QS England on 2021/02/26 to The Chestnuts Office Pontshill Ross-on-Wye HR9 5TB
filed on: 26th, February 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/09/30
filed on: 23rd, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2020/10/02
filed on: 2nd, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2020/01/02 director's details were changed
filed on: 14th, January 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/10/02
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/09/30
filed on: 7th, June 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2018/10/02
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/09/30
filed on: 18th, July 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from C/O Bluewave Business Solutions Limited 13 Wheatstone Court, Davy Way Waterwells Business Park, Quedgeley Gloucester GL2 2AQ England on 2017/11/17 to S1, Bristol & Exeter House Lower Approach Road Bristol BS1 6QS
filed on: 17th, November 2017
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2017/10/02
filed on: 2nd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017/10/02
filed on: 2nd, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017/10/02
filed on: 2nd, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/10/02
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control 2017/08/01
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017/07/31
filed on: 31st, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017/07/31
filed on: 31st, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 28th, July 2017
| incorporation
|
Free Download
(20 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 28th, July 2017
| resolution
|
Free Download
|
(MR01) Registration of charge 086674840003, created on 2017/07/13
filed on: 21st, July 2017
| mortgage
|
Free Download
(116 pages)
|
(MR01) Registration of charge 086674840002, created on 2017/07/13
filed on: 21st, July 2017
| mortgage
|
Free Download
(45 pages)
|
(MR01) Registration of charge 086674840001, created on 2017/07/13
filed on: 19th, July 2017
| mortgage
|
Free Download
(28 pages)
|
(CH01) On 2017/06/05 director's details were changed
filed on: 9th, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/06/05 director's details were changed
filed on: 9th, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/09/30
filed on: 13th, December 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016/10/02
filed on: 7th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/09/30
filed on: 3rd, May 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from C/O Cv Ross & Co Unit 1 Office 1 Tower Lane Warmley Bristol BS30 8XT on 2016/04/28 to C/O Bluewave Business Solutions Limited 13 Wheatstone Court, Davy Way Waterwells Business Park, Quedgeley Gloucester GL2 2AQ
filed on: 28th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/10/02
filed on: 7th, October 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/09/30
filed on: 29th, May 2015
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights
filed on: 21st, October 2014
| resolution
|
|
(SH01) 26.70 GBP is the capital in company's statement on 2014/10/03
filed on: 14th, October 2014
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/10/02
filed on: 3rd, October 2014
| annual return
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to 2014/09/30. Originally it was 2014/08/31
filed on: 19th, February 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 29th, August 2013
| incorporation
|
|