(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 23rd, March 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 24th, November 2020
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Sunday 31st May 2020
filed on: 3rd, June 2020
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th June 2019
filed on: 29th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 30th June 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th June 2018
filed on: 17th, March 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 30th June 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wednesday 13th June 2018 director's details were changed
filed on: 14th, June 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 13th June 2018 director's details were changed
filed on: 13th, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 13th June 2018
filed on: 13th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 13th June 2018 director's details were changed
filed on: 13th, June 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 13th June 2018 director's details were changed
filed on: 13th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 30th June 2017
filed on: 11th, February 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 30th June 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from New Bond House Bond Street Bristol BS2 9AG England to 4th Floor, King William House 13 Queen Square Bristol BS1 4NT on Wednesday 28th June 2017
filed on: 28th, June 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th June 2016
filed on: 20th, March 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 30th June 2016
filed on: 13th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Edge House Unit B1 Vantage Office Park Old Gloucester Road Bristol BS16 1RS United Kingdom to New Bond House Bond Street Bristol BS2 9AG on Monday 29th February 2016
filed on: 29th, February 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 30th, June 2015
| incorporation
|
Free Download
(37 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 30th June 2015
capital
|
|