GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, July 2021
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control December 25, 2020
filed on: 30th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On December 25, 2020 new director was appointed.
filed on: 30th, July 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 3, 2021
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: December 30, 2020
filed on: 30th, July 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control December 30, 2020
filed on: 30th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 29th, July 2020
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 52 Abingdon Road Bristol BS16 3NZ England to 46a Staple Hill Road Bristol BS16 5BS on June 25, 2020
filed on: 25th, June 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 10, 2020
filed on: 24th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 10, 2020
filed on: 24th, June 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control January 15, 2020
filed on: 24th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On January 15, 2020 new director was appointed.
filed on: 24th, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 3, 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, June 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 3, 2019
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2019
filed on: 18th, June 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 96a Crwys Road Cardiff CF24 4NQ United Kingdom to 52 Abingdon Road Bristol BS16 3NZ on June 18, 2020
filed on: 18th, June 2020
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, June 2019
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, April 2018
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on April 4, 2018: 100.00 GBP
capital
|
|