(CS01) Confirmation statement with no updates Friday 3rd March 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 3rd March 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 3rd March 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from Friday 28th February 2020 to Tuesday 31st March 2020
filed on: 10th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tuesday 3rd March 2020
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Unit 7 Bakers Park Cater Road Bishopsworth Bristol BS13 7TT England to Office 6a Whittucks Road Hanham Bristol BS15 3FR on Monday 8th April 2019
filed on: 8th, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 3rd March 2019
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Monday 10th September 2018.
filed on: 22nd, September 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 10th September 2018
filed on: 22nd, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Monday 10th September 2018
filed on: 22nd, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 22nd, August 2018
| resolution
|
Free Download
(41 pages)
|
(CS01) Confirmation statement with no updates Saturday 3rd March 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 26th, November 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Unit 6, Bakers Park Cater Road Bristol BS13 7TT England to Unit 7 Bakers Park Cater Road Bishopsworth Bristol BS13 7TT on Friday 21st April 2017
filed on: 21st, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 3rd March 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 28th February 2016
filed on: 26th, November 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Kingsgate House Church Road Kingswood Bristol BS15 4AU England to Unit 6, Bakers Park Cater Road Bristol BS13 7TT on Friday 13th May 2016
filed on: 13th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 3rd March 2016 with full list of members
filed on: 15th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Seven Oaks Codrington Road Westerleigh Bristol BS37 8RG to Kingsgate House Church Road Kingswood Bristol BS15 4AU on Thursday 28th January 2016
filed on: 28th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, July 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 14th, July 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 3rd March 2015 with full list of members
filed on: 9th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 9th July 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 30th, November 2014
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, August 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 3rd March 2014 with full list of members
filed on: 29th, August 2014
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Friday 28th February 2014
filed on: 29th, August 2014
| officers
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 19th, August 2014
| gazette
|
Free Download
(1 page)
|
(CH01) On Saturday 1st March 2014 director's details were changed
filed on: 23rd, April 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Wednesday 23rd April 2014 from Unit 3 Elm Road Horfield Bristol BS7 8RJ England
filed on: 23rd, April 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 30th, November 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Sunday 3rd March 2013 with full list of members
filed on: 14th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 28th February 2012
filed on: 29th, November 2012
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on Tuesday 27th November 2012.
filed on: 27th, November 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 3rd March 2012 with full list of members
filed on: 6th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Thursday 15th December 2011 from Yew Tree Cottage Scot Lane Chew Stoke Bristol BS40 8UW United Kingdom
filed on: 15th, December 2011
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 28th February 2011
filed on: 2nd, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Thursday 3rd March 2011 with full list of members
filed on: 14th, March 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 28th February 2010
filed on: 18th, November 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Thursday 1st April 2010 with full list of members
filed on: 11th, November 2010
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Wednesday 3rd March 2010 with full list of members
filed on: 4th, March 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 4th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2009
filed on: 9th, January 2010
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Tuesday 31st March 2009 to Saturday 28th February 2009
filed on: 31st, December 2009
| accounts
|
Free Download
(1 page)
|
(288b) On Monday 23rd March 2009 Appointment terminated secretary
filed on: 23rd, March 2009
| officers
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 23rd, March 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to Monday 23rd March 2009
filed on: 23rd, March 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 23/03/2009 from unit 3 elm road studios elm road horfield bristol BS7 8RJ
filed on: 23rd, March 2009
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 23rd, March 2009
| address
|
Free Download
(1 page)
|
(288b) On Monday 23rd March 2009 Appointment terminated director
filed on: 23rd, March 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 17/07/2008 from 141B school road brislington bristol BS4 4LZ england
filed on: 17th, July 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 3rd, March 2008
| incorporation
|
Free Download
(17 pages)
|