GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 8th, December 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 5 Barnfield Crescent Exeter Devon EX1 1QT. Change occurred on December 15, 2021. Company's previous address: 43 Canynge Square Bristol BS8 3LB England.
filed on: 15th, December 2021
| address
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to April 30, 2021 (was October 15, 2021).
filed on: 19th, October 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 9, 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 22nd, April 2021
| persons with significant control
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control February 15, 2021
filed on: 22nd, April 2021
| persons with significant control
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control February 15, 2021
filed on: 22nd, April 2021
| persons with significant control
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 9, 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 23rd, January 2020
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, July 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 9, 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, July 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates April 9, 2018
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates April 9, 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 9th, January 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 9, 2016
filed on: 13th, June 2016
| annual return
|
Free Download
(5 pages)
|
AD01 |
New registered office address 43 Canynge Square Bristol BS8 3LB. Change occurred on June 13, 2016. Company's previous address: 6 Park Place Cardiff CF10 3RS United Kingdom.
filed on: 13th, June 2016
| address
|
Free Download
(1 page)
|
AP01 |
On August 3, 2015 new director was appointed.
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on August 3, 2015: 100.00 GBP
filed on: 11th, August 2015
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, April 2015
| incorporation
|
Free Download
(55 pages)
|
SH01 |
Capital declared on April 9, 2015: 2.00 GBP
capital
|
|