GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 4th, February 2020
| gazette
|
Free Download
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, October 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/05/22
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/11/27
filed on: 27th, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/05/22
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to 2016/11/27 from 2016/05/31
filed on: 28th, February 2017
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, September 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/05/22
filed on: 5th, September 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/09/05
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, August 2016
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2015/05/31
filed on: 27th, April 2016
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, April 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, April 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/05/22
filed on: 2nd, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/07/02
capital
|
|
AD01 |
Change of registered address from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 2015/07/02 to 19 Jewitt Way Ruddington Nottingham NG11 6AY
filed on: 2nd, July 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/07/02.
filed on: 2nd, July 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 2015/05/28 to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY
filed on: 28th, May 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/05/28
filed on: 28th, May 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, May 2014
| incorporation
|
Free Download
(20 pages)
|