RESCRIBE

Company Documents

DateDescription
26/09/2326 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/09/2326 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/07/2311 July 2023 First Gazette notice for voluntary strike-off

View Document

11/07/2311 July 2023 First Gazette notice for voluntary strike-off

View Document

28/06/2328 June 2023 Application to strike the company off the register

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

21/03/2321 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/02/2228 February 2022 Registered office address changed from Ground Floor Flat 15 Hanbury Road Bristol BS8 2EW England to 15 Hall Floor Flat Bristol BS8 2EW on 2022-02-28

View Document

28/02/2228 February 2022 Registered office address changed from 15 Hall Floor Flat Bristol BS8 2EW England to Hall Floor Flat 15 Hanbury Road Bristol BS8 2EW on 2022-02-28

View Document

04/11/214 November 2021 Registered office address changed from Epworth House 7 Lucy Street Chester Le Street County Durham DH3 3UP England to Ground Floor Flat 15 Hanbury Road Bristol BS8 2EW on 2021-11-04

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

09/04/219 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

17/02/2117 February 2021 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BATH

View Document

21/01/2121 January 2021 REGISTERED OFFICE CHANGED ON 21/01/2021 FROM FLAT 4, 5 ALL SAINTS ROAD BRISTOL BS8 2JG ENGLAND

View Document

21/01/2121 January 2021 DIRECTOR APPOINTED MR NICK WHITE

View Document

21/01/2121 January 2021 DIRECTOR APPOINTED MISS ANTONIA FREIIN KARAISL VON KARAIS

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

26/03/2026 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM FLAT 3 158 ABINGDON ROAD OXFORD OX1 4RA ENGLAND

View Document

27/02/1927 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

09/03/189 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

07/11/177 November 2017 REGISTERED OFFICE CHANGED ON 07/11/2017 FROM 488 LEA BRIDGE ROAD LONDON E10 7DU UNITED KINGDOM

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

13/06/1613 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company