GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, April 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 28th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/12/28
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/12/28
filed on: 28th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/04
filed on: 27th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2017/12/27. New Address: Cityfox House, Unit 3 Chapel Street St. Philips Bristol BS2 0UH. Previous address: Cityfox Group Headquarters Surrey Street Bristol BS2 8PS England
filed on: 27th, December 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 10th, June 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
2016/12/31 - the day director's appointment was terminated
filed on: 5th, January 2017
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 29th, December 2016
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2016/11/04.
filed on: 4th, November 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/11/04
filed on: 4th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2016/11/03.
filed on: 3rd, November 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/11/03
filed on: 3rd, November 2016
| capital
|
Free Download
(3 pages)
|
TM01 |
2016/11/03 - the day director's appointment was terminated
filed on: 3rd, November 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2016/11/03. New Address: Cityfox Group Headquarters Surrey Street Bristol BS2 8PS. Previous address: Snowdonia Travel Limited Talgraig Penrhyndeudraeth Gwynedd LL48 6RT Wales
filed on: 3rd, November 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/03/18 with full list of members
filed on: 11th, May 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2015/12/01 director's details were changed
filed on: 11th, May 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/05/06. New Address: Snowdonia Travel Limited Talgraig Penrhyndeudraeth Gwynedd LL48 6RT. Previous address: 2 Robertsford Cottage Preston Street Shrewsbury SY2 5PW United Kingdom
filed on: 6th, May 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2016/04/07 director's details were changed
filed on: 7th, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/04/07. New Address: 2 Robertsford Cottage Preston Street Shrewsbury SY2 5PW. Previous address: Talgraig Penrhyndeudraeth Gwynedd LL48 6RT England
filed on: 7th, April 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2016/03/23. New Address: Talgraig Penrhyndeudraeth Gwynedd LL48 6RT. Previous address: 71-75 Shelton Street London WC2H 9JQ United Kingdom
filed on: 23rd, March 2016
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed uk buses to america LIMITEDcertificate issued on 29/09/15
filed on: 29th, September 2015
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 18th, March 2015
| incorporation
|
Free Download
(26 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/03/18
capital
|
|