GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 8th, July 2023
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control June 12, 2023
filed on: 14th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On June 12, 2023 director's details were changed
filed on: 14th, June 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 12, 2023
filed on: 14th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On June 12, 2023 director's details were changed
filed on: 14th, June 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2 Westbury Mews Westbury-on-Trym Bristol BS9 3QA to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2FX on January 5, 2021
filed on: 5th, January 2021
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 28, 2020
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates June 28, 2019
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 28, 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 30th, March 2018
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 20, 2017
filed on: 20th, October 2017
| resolution
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control July 13, 2017
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 13, 2017
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 28, 2017
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 15th, March 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to June 28, 2016 with full list of members
filed on: 19th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 24th, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 28, 2015 with full list of members
filed on: 1st, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 1, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 20th, March 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 28, 2014 with full list of members
filed on: 23rd, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 23, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 20th, March 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 28, 2013 with full list of members
filed on: 18th, July 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, June 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|