GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, December 2023
| gazette
|
Free Download
|
PSC04 |
Change to a person with significant control 2023-11-07
filed on: 8th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-11-07
filed on: 8th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 6 High Street Clifton Bristol BS8 2YF. Change occurred on 2023-11-07. Company's previous address: 5 Nova Scotia Place Bristol Somerset BS1 6XJ England.
filed on: 7th, November 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 2023-11-07 director's details were changed
filed on: 7th, November 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-11-07
filed on: 7th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023-11-07 director's details were changed
filed on: 7th, November 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-11-07 director's details were changed
filed on: 7th, November 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-11-07 director's details were changed
filed on: 7th, November 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-11-07
filed on: 7th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, October 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, October 2023
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-12-03
filed on: 4th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2021-12-03
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2021-11-30
filed on: 14th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-11-30
filed on: 14th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-06-15
filed on: 16th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 5 Nova Scotia Place Bristol Somerset BS1 6XJ. Change occurred on 2021-06-16. Company's previous address: The Old Barn 22 Luccombe Hill Redland Bristol BS6 6SN.
filed on: 16th, June 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021-06-15
filed on: 16th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-06-15 director's details were changed
filed on: 16th, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-06-16 director's details were changed
filed on: 16th, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-06-15 director's details were changed
filed on: 16th, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-06-16 director's details were changed
filed on: 16th, June 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-12-03
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 28th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2020-09-28
filed on: 28th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020-08-18
filed on: 28th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-12-03
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2018-12-03
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 18th, June 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2017-12-03
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 18th, September 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2016-12-03
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2016-12-06 director's details were changed
filed on: 6th, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 26th, January 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-10-31
filed on: 7th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-12-07: 100.00 GBP
capital
|
|
CH01 |
On 2015-08-03 director's details were changed
filed on: 4th, August 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-08-03 director's details were changed
filed on: 4th, August 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Old Barn 22 Luccombe Hill Redland Bristol BS6 6SN. Change occurred on 2015-08-03. Company's previous address: 17 Downs Park East Westbury Park Bristol Avon BS6 7QF England.
filed on: 3rd, August 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 28th, June 2015
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2015-01-29 director's details were changed
filed on: 30th, January 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-01-05 director's details were changed
filed on: 30th, January 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 17 Downs Park East Westbury Park Bristol Avon BS6 7QF. Change occurred on 2015-01-29. Company's previous address: 51 Pembroke Road Clifton Bristol BS8 3BE.
filed on: 29th, January 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2015-01-05 director's details were changed
filed on: 29th, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-10-31
filed on: 6th, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 5th, July 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-12-03
filed on: 7th, January 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2013-01-29 director's details were changed
filed on: 2nd, January 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013-01-29 director's details were changed
filed on: 2nd, January 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from All Saints House All Saints Road Clifton Bristol BS8 2JE England on 2013-01-29
filed on: 29th, January 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, December 2012
| incorporation
|
Free Download
(8 pages)
|