GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 3rd, February 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 15 Canada Square London E14 5GL. Change occurred on 2020-10-02. Company's previous address: First Floor Templeback 10 Temple Back Bristol BS1 6FL England.
filed on: 2nd, October 2020
| address
|
Free Download
(2 pages)
|
SH19 |
Statement of Capital on 2020-07-21: 3499990.00 GBP
filed on: 21st, July 2020
| capital
|
Free Download
|
CAP-SS |
Solvency Statement dated 13/07/20
filed on: 21st, July 2020
| insolvency
|
Free Download
|
SH20 |
Statement by Directors
filed on: 21st, July 2020
| capital
|
Free Download
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 21st, July 2020
| resolution
|
Free Download
|
CS01 |
Confirmation statement with no updates 2020-02-03
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2020-01-30
filed on: 31st, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-01-31
filed on: 31st, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-02-28
filed on: 6th, December 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-03
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-02-28
filed on: 29th, October 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address First Floor Templeback 10 Temple Back Bristol BS1 6FL. Change occurred on 2018-04-27. Company's previous address: 21 st Thomas Street Bristol BS1 6JS.
filed on: 27th, April 2018
| address
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement 2018-02-20
filed on: 20th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2017-04-06
filed on: 20th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-03
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-02-28
filed on: 29th, November 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2017-02-03
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2016-02-28
filed on: 4th, November 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-03
filed on: 9th, March 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address 21 St Thomas Street Bristol BS1 6JS. Change occurred on 2015-04-30. Company's previous address: 160 Queen Victoria Street London EC4V 4QQ.
filed on: 30th, April 2015
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-02-19
filed on: 17th, March 2015
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-02-19: 3500000.00 GBP
filed on: 9th, March 2015
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 9th, March 2015
| resolution
|
|
NEWINC |
Incorporation
filed on: 3rd, February 2015
| incorporation
|
Free Download
(36 pages)
|
SH01 |
Statement of Capital on 2015-02-03: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|