GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 25th, July 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, May 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, April 2023
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2023-04-15
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2022-04-15
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2022-01-31
filed on: 14th, April 2022
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2022-06-30 to 2022-01-31
filed on: 16th, February 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-06-30
filed on: 31st, August 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2021-04-15
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2020-06-30
filed on: 2nd, October 2020
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2020-04-17 director's details were changed
filed on: 17th, April 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-04-17
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2019-06-30
filed on: 24th, October 2019
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2019-04-15
filed on: 17th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-04-17
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2019-04-15
filed on: 17th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-06-30
filed on: 13th, October 2018
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Filwood Green Business Park Filwood Green Business Park Hengrove Bristol BS4 1ET. Change occurred on 2018-09-09. Company's previous address: Unit 106 Filwood Park Lane Bristol BS4 1ET England.
filed on: 9th, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-05-14
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2017-06-30
filed on: 4th, December 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017-06-10
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
New registered office address Unit 106 Filwood Park Lane Bristol BS4 1ET. Change occurred on 2016-11-30. Company's previous address: 149 the Oval Bath BA2 2HF England.
filed on: 30th, November 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2016-11-21 director's details were changed
filed on: 30th, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 11th, November 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-10
filed on: 28th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 29th, March 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 149 the Oval Bath BA2 2HF. Change occurred on 2016-01-07. Company's previous address: 2 Fernbank Road Bristol BS6 6PZ.
filed on: 7th, January 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-01-01
filed on: 7th, January 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 2015-06-10 director's details were changed
filed on: 16th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-10
filed on: 16th, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 20th, November 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-06-10
filed on: 18th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-06-18: 2.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 10th, June 2013
| incorporation
|
Free Download
(26 pages)
|