GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 13th, February 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st July 2022
filed on: 7th, September 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th September 2022
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 6th September 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2021
filed on: 6th, September 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 24th August 2020
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2020
filed on: 3rd, September 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from PO Box 4385 06634148: Companies House Default Address Cardiff CF14 8LH on 22nd June 2020 to Dept 1931 43 Owston Road Carcroft Doncaster DN6 8DA
filed on: 22nd, June 2020
| address
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2019
filed on: 12th, June 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th August 2019
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 24th August 2018
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 20th August 2018
filed on: 24th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 20th August 2018
filed on: 24th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 24th August 2018
filed on: 24th, August 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
TM01 |
Director's appointment terminated on 16th August 2018
filed on: 24th, August 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th August 2018
filed on: 24th, August 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 20th August 2018
filed on: 24th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England on 24th August 2018 to Dept 1931a 43 Owston Road Carcroft Doncaster DN6 8DA
filed on: 24th, August 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st July 2018
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st July 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 30th August 2017
filed on: 30th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 30th August 2017
filed on: 30th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 30th August 2017 to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA
filed on: 30th, August 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 30th August 2017
filed on: 30th, August 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th August 2017
filed on: 30th, August 2017
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 30th August 2017
filed on: 30th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st July 2017
filed on: 30th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2017
filed on: 30th, August 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 19th June 2017
filed on: 19th, June 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY on 19th June 2017 to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY
filed on: 19th, June 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st July 2016
filed on: 2nd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2016
filed on: 2nd, August 2016
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2015
filed on: 5th, August 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st July 2015
filed on: 5th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 5th August 2015: 1.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st July 2014
filed on: 1st, August 2014
| accounts
|
Free Download
(2 pages)
|
CH02 |
Directors's details changed on 7th December 2012
filed on: 2nd, July 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 1st July 2014
filed on: 2nd, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2nd July 2014: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH Uk on 21st November 2013
filed on: 21st, November 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 20th November 2013 director's details were changed
filed on: 20th, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st July 2013
filed on: 12th, August 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2013
filed on: 12th, August 2013
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2012
filed on: 7th, August 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st July 2012
filed on: 7th, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2011
filed on: 3rd, August 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st July 2011
filed on: 3rd, August 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2010
filed on: 13th, October 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st July 2010
filed on: 27th, July 2010
| annual return
|
Free Download
(4 pages)
|
CH02 |
Directors's details changed on 1st July 2010
filed on: 27th, July 2010
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2009
filed on: 7th, August 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 4th August 2009 with complete member list
filed on: 4th, August 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On 15th September 2008 Director appointed
filed on: 15th, September 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 1st, July 2008
| incorporation
|
Free Download
(13 pages)
|