GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, April 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, April 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th January 2022
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2021
filed on: 22nd, September 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 8th January 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 3a Westgate Hill Pembroke SA71 4LB on 16th October 2020 to 38 Guildford Road St Annes Bristol BS4 4BG
filed on: 16th, October 2020
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st January 2021 to 5th April 2021
filed on: 5th, September 2020
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 31st January 2020
filed on: 7th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 31st January 2020
filed on: 26th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st January 2020
filed on: 19th, February 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st January 2020
filed on: 19th, February 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 3a Grosvenor Place Exeter EX1 2HJ United Kingdom on 30th January 2020 to 3a Westgate Hill Pembroke SA71 4LB
filed on: 30th, January 2020
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, January 2020
| incorporation
|
Free Download
(10 pages)
|