(CS01) Confirmation statement with no updates Sun, 3rd Mar 2024
filed on: 8th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 14th Aug 2023 director's details were changed
filed on: 14th, September 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 26th, May 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 3rd Mar 2023
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thu, 3rd Mar 2022
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 8th, September 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 3rd Mar 2021
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 29th Feb 2020
filed on: 13th, November 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Fri, 17th Jul 2020
filed on: 17th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 2nd Mar 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 11th Dec 2019
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 7th Feb 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 19th, November 2018
| accounts
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Tue, 6th Mar 2018
filed on: 6th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 7th Feb 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Tue, 6th Mar 2018
filed on: 6th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, February 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 16th, February 2018
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, February 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 7th Feb 2017
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Tue, 7th Jun 2016. New Address: Bird Tree Cottage 156 High Street Portishead Bristol BS20 6PY. Previous address: 37 Clevedon Road Failand Bristol BS8 3UL
filed on: 7th, June 2016
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 7th Jun 2016 director's details were changed
filed on: 7th, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 12th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 7th Feb 2016 with full list of members
filed on: 2nd, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 3rd, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 7th Feb 2015 with full list of members
filed on: 10th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 22nd, February 2015
| accounts
|
Free Download
(4 pages)
|
(CH01) On Thu, 3rd Jul 2014 director's details were changed
filed on: 14th, July 2014
| officers
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 14th Jul 2014. New Address: 37 Clevedon Road Failand Bristol BS8 3UL. Previous address: 14 Woodfield Road Redland Bristol Avon BS6 6JQ
filed on: 14th, July 2014
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 7th Feb 2014 with full list of members
filed on: 5th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 5th Mar 2014: 1.00 GBP
capital
|
|
(AD01) Company moved to new address on Wed, 3rd Jul 2013. Old Address: 6 Bramley Copse Long Ashton Bristol BS41 9FG United Kingdom
filed on: 3rd, July 2013
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, February 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|