GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, November 2023
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 20, 2023
filed on: 20th, August 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Servecall Ltd Henleaze House Harbury Road Bristol BS9 4PN England to 13 Harbury Road Bristol BS9 4PN on August 20, 2023
filed on: 20th, August 2023
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control August 20, 2023
filed on: 20th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On October 31, 2022 new director was appointed.
filed on: 27th, June 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on October 31, 2022
filed on: 26th, June 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 20, 2021
filed on: 26th, June 2023
| officers
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, June 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, December 2022
| gazette
|
Free Download
(1 page)
|
AP03 |
On October 31, 2022 - new secretary appointed
filed on: 10th, November 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Henleaze House Harbury Road Bristol BS9 4PN England to C/O Servecall Ltd Henleaze House Harbury Road Bristol BS9 4PN on November 9, 2022
filed on: 9th, November 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 253 Henleaze Road Henleaze Road Bristol BS9 4NQ England to Henleaze House Harbury Road Bristol BS9 4PN on November 9, 2022
filed on: 9th, November 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 31, 2022
filed on: 9th, November 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control October 31, 2022
filed on: 9th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 26, 2022
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 37C Avondale Business Centre Woodland Way Kingswood Bristol BS15 1AW England to 253 Henleaze Road Henleaze Road Bristol BS9 4NQ on June 1, 2022
filed on: 1st, June 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 253 Henleaze Road Bristol BS9 4NQ England to Unit 37C Avondale Business Centre Woodland Way Kingswood Bristol BS15 1AW on October 20, 2021
filed on: 20th, October 2021
| address
|
Free Download
(1 page)
|
CH01 |
On October 20, 2021 director's details were changed
filed on: 20th, October 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 20, 2021
filed on: 13th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control March 20, 2021
filed on: 11th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 26, 2021
filed on: 26th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 26, 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control March 22, 2021
filed on: 22nd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On March 22, 2021 director's details were changed
filed on: 22nd, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 22, 2021 director's details were changed
filed on: 22nd, March 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 20, 2021 new director was appointed.
filed on: 20th, March 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Harbury Road Bristol BS9 4PN England to 253 Henleaze Road Bristol BS9 4NQ on February 1, 2021
filed on: 1st, February 2021
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, November 2020
| incorporation
|
Free Download
(23 pages)
|