GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, July 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 16th, May 2023
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Thursday 23rd December 2021 director's details were changed
filed on: 18th, August 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 29th July 2022
filed on: 18th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Thursday 29th July 2021
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, December 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 29th July 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 5th, August 2020
| accounts
|
Free Download
(11 pages)
|
AD01 |
Registered office address changed from 4 Clifton Road Bristol BS8 1AG England to C/O Pje Chartered Accountants, 2 Oakfield Road Clifton Bristol BS8 2AL on Thursday 16th January 2020
filed on: 16th, January 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O William Price and Co Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF England to 4 Clifton Road Bristol BS8 1AG on Tuesday 15th October 2019
filed on: 15th, October 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 29th July 2019
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 25th, April 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 29th July 2018
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 24th, April 2018
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Saturday 30th July 2016
filed on: 21st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 29th July 2017
filed on: 21st, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 20th, April 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from West Barn London Road Poulton Cirencester Gloucestershire GL7 5HN to C/O William Price and Co Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF on Tuesday 18th October 2016
filed on: 18th, October 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 29th July 2016
filed on: 10th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st July 2015
filed on: 25th, April 2016
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 1st September 2015
filed on: 1st, September 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 29th July 2015 with full list of members
filed on: 24th, August 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Friday 17th July 2015 director's details were changed
filed on: 24th, August 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 54 Isis Lakes Spine Road East South Cerney Cirencester GL7 5TL United Kingdom to West Barn London Road Poulton Cirencester Gloucestershire GL7 5HN on Friday 31st July 2015
filed on: 31st, July 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 31st July 2015.
filed on: 31st, July 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 29th, July 2014
| incorporation
|
Free Download
(20 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 29th July 2014
capital
|
|