GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, August 2023
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 1st Aug 2023
filed on: 10th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 5th, April 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 1st Aug 2022
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 13th, May 2022
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: Fri, 28th Jan 2022. New Address: 27. Flat 2 Northenden Road Sale Greater Manchester M33 2DH. Previous address: PO Box 78 42 Triangle West Bristol BS8 1ES England
filed on: 28th, January 2022
| address
|
Free Download
(2 pages)
|
CH01 |
On Mon, 13th Sep 2021 director's details were changed
filed on: 13th, September 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 1st Aug 2021
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 6th, January 2021
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Tue, 18th Aug 2020 director's details were changed
filed on: 18th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 18th Aug 2020
filed on: 18th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 1st Aug 2020
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 28th, July 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 1st Aug 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(5 pages)
|
TM01 |
Thu, 1st Nov 2018 - the day director's appointment was terminated
filed on: 6th, November 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 1st Nov 2018 - the day director's appointment was terminated
filed on: 6th, November 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 1st Aug 2018
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 22nd May 2018. New Address: PO Box 78 42 Triangle West Bristol BS8 1ES. Previous address: 517 Christchurch Road Bournemouth BH1 4AG United Kingdom
filed on: 22nd, May 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 1st, May 2018
| accounts
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 1st Aug 2017
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 1st Aug 2017
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Tue, 1st Aug 2017
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 1st Feb 2017. New Address: 517 Christchurch Road Bournemouth BH1 4AG. Previous address: Dominion Court 43 Station Road Solihull B91 3RT United Kingdom
filed on: 1st, February 2017
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 3rd Nov 2016 new director was appointed.
filed on: 3rd, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 26th Aug 2016 new director was appointed.
filed on: 26th, August 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 2nd Aug 2016: 100.00 GBP
filed on: 3rd, August 2016
| capital
|
Free Download
(3 pages)
|
AP01 |
On Tue, 2nd Aug 2016 new director was appointed.
filed on: 3rd, August 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 2nd Aug 2016 new director was appointed.
filed on: 3rd, August 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, August 2016
| incorporation
|
Free Download
(30 pages)
|
TM01 |
Tue, 2nd Aug 2016 - the day director's appointment was terminated
filed on: 2nd, August 2016
| officers
|
Free Download
(1 page)
|