GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 2nd, April 2019
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, January 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, January 2019
| dissolution
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2018/05/21
filed on: 2nd, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/05/21
filed on: 28th, June 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/05/21.
filed on: 12th, June 2018
| officers
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 9th, May 2018
| accounts
|
Free Download
(6 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 9th, May 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2018/03/31
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2016/12/19
filed on: 15th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Seymour Arms Bath Road Blagdon Bristol BS40 7th United Kingdom on 2018/03/15 to 20a High Street Thornbury Bristol BS35 2AH
filed on: 15th, March 2018
| address
|
Free Download
(1 page)
|
RT01 |
Administrative restoration application
filed on: 2nd, February 2018
| restoration
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 2nd, February 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017/03/31
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(7 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 5th, September 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, June 2017
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/12/19
filed on: 6th, January 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/12/19
filed on: 6th, January 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 1st, April 2016
| incorporation
|
Free Download
(21 pages)
|