(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, October 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-06-30
filed on: 24th, November 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021-07-21
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2021-03-25 director's details were changed
filed on: 25th, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 12 Greenbank Road Easton Bristol BS5 6HS. Change occurred on 2021-03-25. Company's previous address: 43 Saxon Court Saxon Court St. Georges Weston-Super-Mare Avon BS22 7RG England.
filed on: 25th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-06-30
filed on: 24th, November 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020-07-21
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-06-30
filed on: 22nd, January 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019-07-21
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-06-30
filed on: 4th, December 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2018-07-21
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-06-30
filed on: 10th, December 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2017-07-21
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2016-07-22
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2016-07-31 to 2016-06-30
filed on: 16th, November 2016
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-06-30
filed on: 16th, November 2016
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2016-07-23 director's details were changed
filed on: 25th, July 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 43 Saxon Court Saxon Court St. Georges Weston-Super-Mare Avon BS22 7RG. Change occurred on 2016-07-23. Company's previous address: 52 Palmers Leaze Bradley Stoke Bristol BS32 0HJ England.
filed on: 23rd, July 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 43 Saxon Court Saxon Court St. Georges Weston-Super-Mare Avon BS22 7RG. Change occurred on 2016-07-23. Company's previous address: 43 Saxon Court Saxon Court St. Georges Weston-Super-Mare Avon BS22 7RG England.
filed on: 23rd, July 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016-07-23 director's details were changed
filed on: 23rd, July 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-07-21
filed on: 23rd, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2015-11-22 director's details were changed
filed on: 23rd, November 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 52 Palmers Leaze Bradley Stoke Bristol BS32 0HJ. Change occurred on 2015-11-23. Company's previous address: 12 Rose Green Greenbank Road, Easton Bristol BS5 6HS England.
filed on: 23rd, November 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 22nd, July 2015
| incorporation
|
Free Download
(24 pages)
|
(SH01) Statement of Capital on 2015-07-22: 100.00 GBP
capital
|
|