GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 27th, April 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, April 2021
| dissolution
|
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 14th, April 2021
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of reduction in issued share capital
filed on: 14th, April 2021
| resolution
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 14th April 2021: 1.00 GBP
filed on: 14th, April 2021
| capital
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 30/03/21
filed on: 14th, April 2021
| insolvency
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2019
filed on: 21st, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 18th July 2020
filed on: 24th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
28th October 2019 - the day secretary's appointment was terminated
filed on: 8th, January 2020
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 1st November 2019
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2018
filed on: 4th, October 2019
| accounts
|
Free Download
(42 pages)
|
PSC02 |
Notification of a person with significant control 6th September 2019
filed on: 2nd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2nd October 2019
filed on: 2nd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 26th, September 2019
| resolution
|
Free Download
(26 pages)
|
TM01 |
6th September 2019 - the day director's appointment was terminated
filed on: 23rd, September 2019
| officers
|
Free Download
(1 page)
|
TM01 |
6th September 2019 - the day director's appointment was terminated
filed on: 23rd, September 2019
| officers
|
Free Download
(1 page)
|
TM01 |
6th September 2019 - the day director's appointment was terminated
filed on: 23rd, September 2019
| officers
|
Free Download
(1 page)
|
TM01 |
6th September 2019 - the day director's appointment was terminated
filed on: 23rd, September 2019
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 091386440005, created on 6th September 2019
filed on: 20th, September 2019
| mortgage
|
Free Download
(47 pages)
|
MR01 |
Registration of charge 091386440004, created on 6th September 2019
filed on: 12th, September 2019
| mortgage
|
Free Download
(44 pages)
|
CS01 |
Confirmation statement with no updates 18th July 2019
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 8th February 2019 director's details were changed
filed on: 24th, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 8th February 2019 director's details were changed
filed on: 23rd, July 2019
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 091386440002 in full
filed on: 19th, June 2019
| mortgage
|
Free Download
(1 page)
|
TM01 |
31st May 2019 - the day director's appointment was terminated
filed on: 19th, June 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 18th February 2019. New Address: St Matthew's House Quays Office Park Conference Avenue Portishead Bristol BS20 7LZ. Previous address: Dynamic House 2 Serbert Road Portishead Bristol BS20 7GF England
filed on: 18th, February 2019
| address
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2017
filed on: 6th, October 2018
| accounts
|
Free Download
(41 pages)
|
CS01 |
Confirmation statement with no updates 18th July 2018
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 10th July 2018 director's details were changed
filed on: 21st, July 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 21st November 2016 director's details were changed
filed on: 12th, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 9th February 2018 director's details were changed
filed on: 9th, February 2018
| officers
|
Free Download
(2 pages)
|
AAMD |
Amended full accounts data made up to 31st December 2016
filed on: 25th, October 2017
| accounts
|
Free Download
(38 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 2nd, October 2017
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates 18th July 2017
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 24th November 2016: 566666.00 GBP
filed on: 3rd, February 2017
| capital
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 091386440001 in full
filed on: 28th, October 2016
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 091386440003, created on 12th October 2016
filed on: 13th, October 2016
| mortgage
|
Free Download
(23 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2015
filed on: 10th, October 2016
| accounts
|
Free Download
(44 pages)
|
CS01 |
Confirmation statement with updates 18th July 2016
filed on: 4th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 22nd January 2016 director's details were changed
filed on: 25th, January 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st January 2016
filed on: 22nd, January 2016
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 1st January 2016
filed on: 22nd, January 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 28th September 2015. New Address: Dynamic House 2 Serbert Road Portishead Bristol BS20 7GF. Previous address: 43 Old Street, Clevedon North Somerset Bristol BS21 6DA
filed on: 28th, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 18th July 2015 with full list of members
filed on: 26th, August 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2014
filed on: 24th, July 2015
| accounts
|
Free Download
(34 pages)
|
AP01 |
New director was appointed on 21st October 2014
filed on: 26th, November 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 21st October 2014: 500000.00 GBP
filed on: 26th, November 2014
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 21st October 2014
filed on: 24th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st October 2014
filed on: 21st, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st October 2014
filed on: 21st, November 2014
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 091386440002, created on 21st October 2014
filed on: 31st, October 2014
| mortgage
|
Free Download
(51 pages)
|
MR01 |
Registration of charge 091386440001, created on 21st October 2014
filed on: 28th, October 2014
| mortgage
|
Free Download
(14 pages)
|
AA01 |
Current accounting period shortened from 31st July 2015 to 31st December 2014
filed on: 18th, August 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, July 2014
| incorporation
|
Free Download
(18 pages)
|
SH01 |
Statement of Capital on 18th July 2014: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|