GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, October 2022
| gazette
|
Free Download
|
DS01 |
Application to strike the company off the register
filed on: 26th, September 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/06/28
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/02/28
filed on: 29th, November 2021
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2021/07/01 director's details were changed
filed on: 14th, July 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/07/01
filed on: 14th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Dove Cottage Bristol Road Hambrook Bristol BS16 1RY England on 2021/07/14 to Paddingham House Bristol Road Winscombe BS25 1PW
filed on: 14th, July 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021/07/01
filed on: 14th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/28
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/02/29
filed on: 25th, November 2020
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2020/10/06 director's details were changed
filed on: 9th, October 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Basement Flat 6 Cotham Grove Bristol BS6 6AL United Kingdom on 2020/10/09 to Dove Cottage Bristol Road Hambrook Bristol BS16 1RY
filed on: 9th, October 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020/10/06
filed on: 9th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/10/06
filed on: 9th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/28
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 15th, November 2019
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2019/06/25
filed on: 28th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/06/28
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2019/06/25
filed on: 28th, June 2019
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2019/06/25
filed on: 28th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/17
filed on: 17th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 16th, November 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/17
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 4th, October 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017/02/17
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 18th, February 2016
| incorporation
|
Free Download
(27 pages)
|