(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 19th, May 2022
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates Sun, 5th Dec 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 15th, September 2021
| accounts
|
Free Download
(14 pages)
|
(CH01) On Thu, 1st Jul 2021 director's details were changed
filed on: 20th, July 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 1st Jul 2021
filed on: 20th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 1st Jul 2021
filed on: 20th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Jul 2021 director's details were changed
filed on: 20th, July 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 5th Dec 2020
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 17th, November 2020
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates Thu, 5th Dec 2019
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 25th, April 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wed, 5th Dec 2018
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Kings House 14 Orchard Street Bristol BS1 5EH on Thu, 27th Sep 2018 to 66 Gloucester Road Bishopston Bristol BS7 8BH
filed on: 27th, September 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Clever Accounts Ltd Brookfield Court Selby Road Leeds LS25 1NB England on Mon, 16th Apr 2018 to Kings House 14 Orchard Street Bristol BS1 5EH
filed on: 16th, April 2018
| address
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 7th Dec 2017
filed on: 7th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 7th Dec 2017 director's details were changed
filed on: 7th, December 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, December 2017
| incorporation
|
Free Download
(13 pages)
|