GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 24th, October 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sunday 17th April 2022
filed on: 30th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 17th April 2021
filed on: 3rd, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 12th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 17th April 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 7th, May 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 17th April 2019
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 17th April 2018
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 5th April 2018
filed on: 17th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 6th April 2018.
filed on: 17th, April 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 6th April 2018
filed on: 17th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 157 Pankhurst Crescent Stevenage SG2 0QN on Tuesday 20th February 2018
filed on: 20th, February 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 20th February 2018
filed on: 20th, February 2018
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st January 2018
filed on: 9th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 29th January 2018
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Monday 30th January 2017
filed on: 9th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Friday 9th February 2018
filed on: 9th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 30th, January 2017
| incorporation
|
Free Download
(21 pages)
|