(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, August 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(9 pages)
|
(MR04) Charge 086230130003 satisfaction in full.
filed on: 4th, February 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 086230130001 satisfaction in full.
filed on: 4th, February 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 086230130002 satisfaction in full.
filed on: 4th, February 2020
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 086230130004, created on Friday 24th January 2020
filed on: 29th, January 2020
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 086230130012, created on Friday 24th January 2020
filed on: 29th, January 2020
| mortgage
|
Free Download
(21 pages)
|
(MR01) Registration of charge 086230130006, created on Friday 24th January 2020
filed on: 29th, January 2020
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 086230130010, created on Friday 24th January 2020
filed on: 29th, January 2020
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 086230130005, created on Friday 24th January 2020
filed on: 29th, January 2020
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 086230130008, created on Friday 24th January 2020
filed on: 29th, January 2020
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 086230130011, created on Friday 24th January 2020
filed on: 29th, January 2020
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 086230130007, created on Friday 24th January 2020
filed on: 29th, January 2020
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 086230130009, created on Friday 24th January 2020
filed on: 29th, January 2020
| mortgage
|
Free Download
(18 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(9 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to Friday 31st July 2015
filed on: 30th, January 2019
| accounts
|
Free Download
(7 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to Sunday 31st July 2016
filed on: 29th, January 2019
| accounts
|
Free Download
(7 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to Thursday 31st July 2014
filed on: 29th, January 2019
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, January 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 25th, January 2019
| accounts
|
Free Download
(9 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 22nd, January 2019
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, July 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, July 2018
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Tuesday 31st July 2018 to Saturday 31st March 2018
filed on: 2nd, July 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Edge Tax Edge House, Vantage Office Park Vantage Office Park Old Gloucester Road Hambrook Bristol BS16 1RS England to PO Box W1B 5TF C/O City, Chartered Accountants Suite 540, 5th Floor, Linen Hall 162-168 Regent Street London W1B 5TF on Thursday 4th January 2018
filed on: 4th, January 2018
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Friday 22nd December 2017
filed on: 4th, January 2018
| officers
|
Free Download
(1 page)
|
(CH01) On Friday 22nd December 2017 director's details were changed
filed on: 4th, January 2018
| officers
|
Free Download
(2 pages)
|
(AP04) On Friday 22nd December 2017 - new secretary appointed
filed on: 4th, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 22nd December 2017 director's details were changed
filed on: 4th, January 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Thursday 25th May 2017
filed on: 25th, May 2017
| officers
|
Free Download
(1 page)
|
(AP04) On Thursday 25th May 2017 - new secretary appointed
filed on: 25th, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 3rd, May 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from C/O Edge Tax Llp Edge House, Unit B1 Vantage Office Park Old Gloucester Road Hambrook Bristol BS16 1RS to C/O Edge Tax Edge House, Vantage Office Park Vantage Office Park Old Gloucester Road Hambrook Bristol BS16 1RS on Thursday 11th August 2016
filed on: 11th, August 2016
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, July 2016
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 28th, July 2016
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, July 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 24th July 2015 with full list of members
filed on: 1st, September 2015
| annual return
|
Free Download
(6 pages)
|
(AP04) On Wednesday 1st July 2015 - new secretary appointed
filed on: 1st, September 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Tuesday 30th June 2015
filed on: 1st, September 2015
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 086230130003, created on Wednesday 22nd April 2015
filed on: 30th, April 2015
| mortgage
|
Free Download
|
(AA) Dormant company accounts reported for the period up to Thursday 31st July 2014
filed on: 24th, April 2015
| accounts
|
Free Download
|
(MR01) Registration of charge 086230130001, created on Friday 6th February 2015
filed on: 16th, February 2015
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 086230130002, created on Friday 6th February 2015
filed on: 16th, February 2015
| mortgage
|
Free Download
(18 pages)
|
(CH01) On Tuesday 1st July 2014 director's details were changed
filed on: 20th, August 2014
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details were changed on Tuesday 1st July 2014
filed on: 20th, August 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit B1 Vantage Office Park Old Gloucester Road Hambrook Bristol BS16 1RS United Kingdom to C/O Edge Tax Llp Edge House, Unit B1 Vantage Office Park Old Gloucester Road Hambrook Bristol BS16 1RS on Wednesday 20th August 2014
filed on: 20th, August 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 24th July 2014 with full list of members
filed on: 20th, August 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 6650.00 GBP is the capital in company's statement on Wednesday 20th August 2014
capital
|
|
(CH01) On Wednesday 1st January 2014 director's details were changed
filed on: 20th, August 2014
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details were changed on Monday 14th April 2014
filed on: 29th, April 2014
| officers
|
Free Download
(1 page)
|
(AP04) On Tuesday 27th August 2013 - new secretary appointed
filed on: 27th, August 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 24th, July 2013
| incorporation
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|