GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, October 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/06/30
filed on: 8th, March 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/03/08. New Address: PO Box 4465 C/O Harris Associates Ledgers Close Littlemore Oxford OX4 6JS. Previous address: 8 Short Way Thornbury Bristol BS35 3UT England
filed on: 8th, March 2019
| address
|
Free Download
(1 page)
|
TM01 |
2018/10/01 - the day director's appointment was terminated
filed on: 9th, November 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/11/09
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/24
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
2018/08/10 - the day director's appointment was terminated
filed on: 16th, August 2018
| officers
|
Free Download
(1 page)
|
TM01 |
2018/08/10 - the day director's appointment was terminated
filed on: 16th, August 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/08/10.
filed on: 16th, August 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/08/10.
filed on: 16th, August 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
2018/08/10 - the day director's appointment was terminated
filed on: 16th, August 2018
| officers
|
Free Download
(1 page)
|
TM01 |
2018/07/01 - the day director's appointment was terminated
filed on: 3rd, July 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2018/07/03. New Address: 8 Short Way Thornbury Bristol BS35 3UT. Previous address: 212 Frenchay Park Road Bristol South Gloucestershire BS16 1LD
filed on: 3rd, July 2018
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2017/06/30
filed on: 18th, April 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/02/14. New Address: 212 Frenchay Park Road Bristol South Gloucestershire BS16 1LD. Previous address: Winchester Arms Castle Green Taunton Somerset TA1 4AD England
filed on: 14th, February 2018
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/06/24
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2017/06/20.
filed on: 21st, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
2017/06/20 - the day director's appointment was terminated
filed on: 20th, June 2017
| officers
|
Free Download
(1 page)
|
TM01 |
2017/04/01 - the day director's appointment was terminated
filed on: 2nd, April 2017
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2016/06/30
filed on: 2nd, April 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/10/18.
filed on: 18th, October 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/06/24 with full list of members
filed on: 28th, July 2016
| annual return
|
Free Download
(8 pages)
|
TM01 |
2016/07/20 - the day director's appointment was terminated
filed on: 27th, July 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 2016/07/01 director's details were changed
filed on: 27th, July 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
2016/07/01 - the day secretary's appointment was terminated
filed on: 27th, July 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2016/07/27. New Address: Winchester Arms Castle Green Taunton Somerset TA1 4AD. Previous address: Red Leisure Broadcasting Ltd Unit 3a, Cheddar Business Park Cheddar BS27 3EB England
filed on: 27th, July 2016
| address
|
Free Download
(1 page)
|
TM01 |
2016/07/20 - the day director's appointment was terminated
filed on: 27th, July 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/05/25.
filed on: 25th, May 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2016/03/01.
filed on: 25th, May 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2016/03/01.
filed on: 25th, May 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2016/03/01.
filed on: 24th, May 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/03/01.
filed on: 24th, May 2016
| officers
|
Free Download
(2 pages)
|
AP02 |
New member appointment on 2016/05/01.
filed on: 24th, May 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/05/01.
filed on: 24th, May 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 24th, June 2015
| incorporation
|
Free Download
(25 pages)
|