GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 18th, February 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, December 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, November 2019
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 6th Apr 2019
filed on: 6th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Brown Butler, Leigh House 28-32 st Paul's Street Leeds West Yorkshire LS1 2JT United Kingdom on Thu, 21st Mar 2019 to 21 Salthorp Road Bristol BS7 9DP
filed on: 21st, March 2019
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 7th, November 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 10th Jan 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, January 2018
| mortgage
|
Free Download
(4 pages)
|
AP01 |
On Mon, 8th Jan 2018 new director was appointed.
filed on: 9th, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 8th Jan 2018 new director was appointed.
filed on: 9th, January 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 8th Jan 2018
filed on: 9th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 8th Jan 2018
filed on: 9th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 8th Jan 2018
filed on: 9th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 8th Jan 2018
filed on: 9th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 8th Jan 2018
filed on: 9th, January 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Mon, 8th Jan 2018
filed on: 9th, January 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 8th Jan 2018
filed on: 9th, January 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 12th, October 2017
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Mon, 20th Mar 2017 new director was appointed.
filed on: 20th, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 20th Mar 2017
filed on: 20th, March 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 10th Jan 2017
filed on: 18th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 23rd, May 2016
| resolution
|
Free Download
(31 pages)
|
MR01 |
Registration of charge 099433540001, created on Fri, 1st Apr 2016
filed on: 19th, April 2016
| mortgage
|
Free Download
(45 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, January 2016
| incorporation
|
Free Download
(21 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
Capital declared on Mon, 11th Jan 2016: 100.00 GBP
capital
|
|