(AA) Accounts for a micro company for the period ending on 2023/04/30
filed on: 30th, January 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2023/04/09
filed on: 24th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/04/30
filed on: 11th, February 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 2023/01/29. New Address: 94 Kelston View Bath BA2 1NR. Previous address: 37 Claverham Park Claverham Park Claverham Bristol BS49 4LR England
filed on: 29th, January 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/04/09
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/04/30
filed on: 3rd, August 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 2022/07/29. New Address: 37 Claverham Park Claverham Park Claverham Bristol BS49 4LR. Previous address: 12 Whiteladies Road Bristol BS8 1PD England
filed on: 29th, July 2022
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2021/04/29
filed on: 28th, January 2022
| accounts
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from 2021/04/29 to 2021/04/30
filed on: 27th, January 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/04/09
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/04/30
filed on: 29th, April 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2020/04/09
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/04/30
filed on: 18th, October 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2019/04/09
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/04/30
filed on: 4th, February 2019
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 2018/04/29
filed on: 31st, January 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/04/09
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018/02/19
filed on: 19th, February 2018
| resolution
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/04/30
filed on: 31st, January 2018
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017/05/10
filed on: 10th, May 2017
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017/04/09
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/04/30
filed on: 31st, January 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2016/04/09 with full list of members
filed on: 10th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 2016/05/10. New Address: 12 Whiteladies Road Bristol BS8 1PD. Previous address: 37 Claverham Park Claverham Bristol, City of BS49 4LR
filed on: 10th, May 2016
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, April 2016
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/04/30
filed on: 8th, April 2016
| accounts
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 22nd, March 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/04/09 with full list of members
filed on: 8th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/05/08
capital
|
|
(CH01) On 2014/06/01 director's details were changed
filed on: 27th, June 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 9th, April 2014
| incorporation
|
Free Download
(7 pages)
|