GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 15th, February 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from Tuesday 30th June 2020 to Thursday 31st December 2020
filed on: 23rd, June 2021
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, May 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 8th February 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, May 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 19th, March 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 11th January 2020
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 11th January 2019
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Thursday 11th January 2018
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 11th January 2017
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 18th, March 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Thursday 17th December 2015 with full list of members
filed on: 11th, January 2016
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 2 Fernbank Road Redland Bristol BS6 6PZ to 25 Lower Park Row Bristol BS1 5BN on Monday 11th January 2016
filed on: 11th, January 2016
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from Wednesday 31st December 2014 to Tuesday 30th June 2015
filed on: 9th, September 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 17th December 2014 with full list of members
filed on: 22nd, December 2014
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Monday 22nd December 2014 director's details were changed
filed on: 22nd, December 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 2nd October 2014
filed on: 22nd, December 2014
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 24th, October 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 17th December 2013 with full list of members
filed on: 27th, January 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 27th January 2014
capital
|
|
SH01 |
116.00 GBP is the capital in company's statement on Monday 17th December 2012
filed on: 19th, December 2012
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 19th December 2012.
filed on: 19th, December 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 17th, December 2012
| incorporation
|
Free Download
(57 pages)
|