GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, May 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, May 2022
| dissolution
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT England to Suite 2 First Floor 10 Temple Back Bristol BS1 6FL on May 5, 2022
filed on: 5th, May 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 28, 2021
filed on: 4th, October 2021
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to September 30, 2020
filed on: 9th, June 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates April 23, 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to September 30, 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates April 23, 2020
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: September 12, 2019
filed on: 27th, September 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On September 12, 2019 new director was appointed.
filed on: 27th, September 2019
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from December 31, 2019 to September 30, 2019
filed on: 27th, September 2019
| accounts
|
Free Download
(1 page)
|
AP01 |
On September 12, 2019 new director was appointed.
filed on: 27th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to December 31, 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates April 23, 2019
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on December 20, 2018
filed on: 20th, December 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates April 23, 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(11 pages)
|
CH01 |
On June 22, 2017 director's details were changed
filed on: 22nd, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 23, 2017
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O Legalinx Ltd 1st Floor 14-18 City Road Cardiff CF24 3DL United Kingdom to 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT on May 5, 2017
filed on: 5th, May 2017
| address
|
Free Download
(1 page)
|
AP04 |
On May 5, 2017 - new secretary appointed
filed on: 5th, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 17th, November 2016
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2016 to December 31, 2015
filed on: 14th, September 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 23, 2016 with full list of members
filed on: 13th, May 2016
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, April 2015
| incorporation
|
Free Download
(49 pages)
|