(AA) Micro company accounts made up to 30th June 2023
filed on: 25th, September 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 29th June 2023
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2022
filed on: 4th, October 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 29th June 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2021
filed on: 15th, January 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 29th June 2021
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2020
filed on: 15th, September 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 29th June 2020
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2019
filed on: 24th, March 2020
| accounts
|
Free Download
(2 pages)
|
(AP03) On 21st September 2019, company appointed a new person to the position of a secretary
filed on: 21st, September 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 21st September 2019
filed on: 21st, September 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 21st September 2019
filed on: 21st, September 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 7th September 2019
filed on: 13th, September 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 13th September 2019
filed on: 13th, September 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1 the Green Old Sudbury Bristol BS37 6LY England on 13th September 2019 to 19 Park Avenue Winterbourne Bristol BS36 1NH
filed on: 13th, September 2019
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 29th June 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 11th March 2019 director's details were changed
filed on: 11th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 11th March 2019
filed on: 11th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 11th March 2019
filed on: 11th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 11th March 2019
filed on: 11th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 19 Park Avenue Winterbourne Bristol BS36 1NH United Kingdom on 11th March 2019 to 1 the Green Old Sudbury Bristol BS37 6LY
filed on: 11th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2018
filed on: 22nd, November 2018
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, November 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 29th June 2018
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 20-22 Wenlock Road London N1 7GU England on 1st November 2018 to 19 Park Avenue Winterbourne Bristol BS36 1NH
filed on: 1st, November 2018
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, September 2018
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 30th, June 2017
| incorporation
|
Free Download
(14 pages)
|