GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, January 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, January 2022
| dissolution
|
Free Download
(3 pages)
|
AD01 |
New registered office address 34 Station Road Yate Bristol BS37 4PW. Change occurred on Friday 19th November 2021. Company's previous address: 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom.
filed on: 19th, November 2021
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Sunday 31st October 2021 to Saturday 31st July 2021
filed on: 8th, November 2021
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 8th, November 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 16th October 2021
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 5th, July 2021
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Wednesday 17th March 2021
filed on: 17th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 320 Firecrest Court Centre Park Warrington WA1 1RG. Change occurred on Saturday 12th December 2020. Company's previous address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom.
filed on: 12th, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 16th October 2020
filed on: 16th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 5th, June 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wednesday 16th October 2019
filed on: 16th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 10th, July 2019
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 23rd, May 2019
| resolution
|
Free Download
(16 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 3rd April 2019
filed on: 14th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 3rd April 2019
filed on: 14th, May 2019
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tuesday 14th May 2019
filed on: 14th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 13th, May 2019
| resolution
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 16th October 2018
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG. Change occurred on Tuesday 17th October 2017. Company's previous address: 34 Avon Crescent Wickwar Wotton-Under-Edge South Gloucestershire GL12 8NL.
filed on: 17th, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 16th October 2017
filed on: 16th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 4th, July 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sunday 16th October 2016
filed on: 21st, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 11th, July 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Thursday 10th December 2015 director's details were changed
filed on: 19th, December 2015
| officers
|
Free Download
|
AD01 |
New registered office address 34 Avon Crescent Wickwar Wotton-Under-Edge South Gloucestershire GL12 8NL. Change occurred on Tuesday 17th November 2015. Company's previous address: 10 Walshe Avenue Chipping Sodbury Bristol BS37 6NR.
filed on: 17th, November 2015
| address
|
Free Download
(2 pages)
|
CH01 |
On Monday 1st December 2014 director's details were changed
filed on: 25th, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 17th October 2015
filed on: 25th, October 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 16th October 2015
filed on: 20th, October 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address 10 Walshe Avenue Chipping Sodbury Bristol BS37 6NR. Change occurred on Sunday 28th December 2014. Company's previous address: 20-22 Wenlock Road London London N1 7GU United Kingdom.
filed on: 28th, December 2014
| address
|
Free Download
(2 pages)
|
CH01 |
On Monday 15th December 2014 director's details were changed
filed on: 28th, December 2014
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 16th, October 2014
| incorporation
|
Free Download
(27 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|