(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 12th, December 2020
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 10th, November 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 28th, October 2020
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 19th October 2019
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st October 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 19th October 2018
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st October 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 19th October 2017
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st October 2016
filed on: 30th, July 2017
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 26th April 2017
filed on: 26th, April 2017
| resolution
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 25th April 2017.
filed on: 26th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 26th April 2017 director's details were changed
filed on: 26th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On Wednesday 26th April 2017 secretary's details were changed
filed on: 26th, April 2017
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Henleaze House Harbury Road Bristol BS9 4PN. Change occurred on Wednesday 26th April 2017. Company's previous address: 53 Silbury Road Bristol BS3 2QB.
filed on: 26th, April 2017
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 26th April 2017 director's details were changed
filed on: 26th, April 2017
| officers
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 19th October 2016
filed on: 3rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 31st, July 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 19th October 2015
filed on: 28th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 19th October 2014
filed on: 24th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 24th October 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 16th, July 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 19th October 2013
filed on: 22nd, October 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 19th, October 2012
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|