GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 27th, February 2024
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2022
filed on: 14th, September 2023
| accounts
|
Free Download
(2 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 3, 2020
filed on: 3rd, December 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 3, 2020
filed on: 3rd, December 2020
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from March 31, 2018 to December 31, 2017
filed on: 14th, March 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 9th, October 2017
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: April 7, 2017
filed on: 21st, September 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 10 Cheyne Walk Northampton NN1 5PT to 5 Broad Street Nottingham NG1 3AJ on February 20, 2017
filed on: 20th, February 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period extended from February 28, 2016 to March 31, 2016
filed on: 12th, July 2016
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 20th, November 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to October 19, 2015 with full list of members
filed on: 13th, November 2015
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to October 19, 2014 with full list of members
filed on: 9th, December 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 1st, April 2014
| resolution
|
Free Download
(23 pages)
|
AP01 |
On March 20, 2014 new director was appointed.
filed on: 20th, March 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 20, 2014
filed on: 20th, March 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On March 20, 2014 new director was appointed.
filed on: 20th, March 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 20, 2014 new director was appointed.
filed on: 20th, March 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on March 20, 2014. Old Address: 70 Queens Road Clifton Bristol BS8 1QU
filed on: 20th, March 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(6 pages)
|
CH01 |
On July 1, 2013 director's details were changed
filed on: 12th, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 19, 2013 with full list of members
filed on: 12th, November 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On July 1, 2013 director's details were changed
filed on: 12th, November 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on March 19, 2013. Old Address: Garden Flat 13 Westfield Park Bristol BS6 6LX
filed on: 19th, March 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 22nd, November 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 19, 2012 with full list of members
filed on: 8th, November 2012
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to October 19, 2011 with full list of members
filed on: 26th, October 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 10th, October 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 19, 2010 with full list of members
filed on: 2nd, December 2010
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 22, 2010: 300.00 GBP
filed on: 12th, November 2010
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 15th, September 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On October 17, 2009 director's details were changed
filed on: 3rd, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 17, 2009 director's details were changed
filed on: 3rd, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 19, 2009 with full list of members
filed on: 3rd, December 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2009
filed on: 10th, August 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to December 22, 2008
filed on: 22nd, December 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 22nd, December 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 22nd, December 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 04/07/2008 from 51 waverley road bristol BS6 6ET
filed on: 4th, July 2008
| address
|
Free Download
(1 page)
|
225 |
Curr ext from 31/10/2008 to 28/02/2009
filed on: 10th, March 2008
| accounts
|
Free Download
(1 page)
|
288a |
On November 8, 2007 New director appointed
filed on: 8th, November 2007
| officers
|
Free Download
(2 pages)
|
288a |
On November 8, 2007 New director appointed
filed on: 8th, November 2007
| officers
|
Free Download
(2 pages)
|
288a |
On November 8, 2007 New director appointed
filed on: 8th, November 2007
| officers
|
Free Download
(2 pages)
|
288a |
On November 8, 2007 New director appointed
filed on: 8th, November 2007
| officers
|
Free Download
(2 pages)
|
288b |
On October 24, 2007 Director resigned
filed on: 24th, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On October 24, 2007 Secretary resigned
filed on: 24th, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On October 24, 2007 Director resigned
filed on: 24th, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On October 24, 2007 Secretary resigned
filed on: 24th, October 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, October 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, October 2007
| incorporation
|
Free Download
(13 pages)
|