GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 20th, August 2024
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, June 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, May 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, May 2024
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/03/04
filed on: 21st, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 29th, September 2022
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, May 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/03/04
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 22nd, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2021/03/04
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 31st, March 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2020/03/04
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 20th, December 2019
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, May 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/03/04
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, May 2019
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 11th, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018/03/04
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 17th, November 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017/03/04
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 17th, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2016/03/04 with full list of members
filed on: 25th, April 2016
| annual return
|
Free Download
(3 pages)
|
TM01 |
2015/08/01 - the day director's appointment was terminated
filed on: 25th, April 2016
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 29th, January 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2015/10/12. New Address: 12 Whiteladies Road Bristol BS8 1PD. Previous address: 77a Alma Road Clifton Bristol BS8 2DP
filed on: 12th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/03/04 with full list of members
filed on: 11th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/05/11
capital
|
|
AD01 |
Address change date: 2015/02/10. New Address: 77a Alma Road Clifton Bristol BS8 2DP. Previous address: Suite 1 Liberty House South Liberty Lane Bristol BS3 2ST
filed on: 10th, February 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 22nd, October 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2014/03/04 with full list of members
filed on: 6th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/03/06
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 24th, December 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2013/03/04 with full list of members
filed on: 2nd, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 4th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2012/03/04 with full list of members
filed on: 5th, March 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2011/05/17.
filed on: 17th, May 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2011/05/17 from 26 Heath Road Eastville Bristol BS5 6TU United Kingdom
filed on: 17th, May 2011
| address
|
Free Download
(1 page)
|
SH01 |
2.00 GBP is the capital in company's statement on 2011/03/14
filed on: 4th, May 2011
| capital
|
Free Download
(4 pages)
|
TM01 |
2011/04/07 - the day director's appointment was terminated
filed on: 7th, April 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/04/07.
filed on: 7th, April 2011
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed broker workstation LIMITEDcertificate issued on 01/04/11
filed on: 1st, April 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2011/03/14
change of name
|
|
AD01 |
Change of registered office on 2011/03/31 from 9 Crossways London Road Ascot Berkshire SL5 0PL United Kingdom
filed on: 31st, March 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, March 2011
| incorporation
|
Free Download
(29 pages)
|