GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 3rd, November 2020
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O C&C 80 Stokes Croft Bristol BS1 3QY England on 2020/09/22 to 77 Slough Lane Kingsbury London NW9 8YB
filed on: 22nd, September 2020
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, March 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/03/18
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 11th, April 2019
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 2018/07/02
filed on: 4th, April 2019
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, March 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/03/18
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 2018/04/20
filed on: 15th, May 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018/04/20
filed on: 15th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/04/20
filed on: 15th, May 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 27th, December 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017/03/18
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/03/31
filed on: 30th, December 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/18
filed on: 30th, March 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on 2015/03/31
filed on: 18th, December 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Hamilton House Stokes Croft Bristol BS1 3QY on 2015/12/18 to C/O C&C 80 Stokes Croft Bristol BS1 3QY
filed on: 18th, December 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/08/01.
filed on: 10th, September 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/05/22.
filed on: 12th, June 2015
| officers
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 1 Marylebone High Street London W1U 4LZ on 2015/06/12 to Hamilton House Stokes Croft Bristol BS1 3QY
filed on: 12th, June 2015
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/05/22
filed on: 12th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/05/22.
filed on: 12th, June 2015
| officers
|
Free Download
(4 pages)
|
AP03 |
On 2015/05/22, company appointed a new person to the position of a secretary
filed on: 12th, June 2015
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/03/18
filed on: 23rd, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/04/23
capital
|
|
NEWINC |
Company registration
filed on: 18th, March 2014
| incorporation
|
Free Download
(27 pages)
|