(CS01) Confirmation statement with updates Saturday 9th September 2023
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, July 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 9th September 2022
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 9th September 2021
filed on: 9th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 29th September 2020
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 29th September 2019
filed on: 3rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 29th September 2018
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 8th, March 2018
| mortgage
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 29th September 2017
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st May 2016
filed on: 7th, July 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, May 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2017
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 3a Sawmills Ind Est Broughton Gifford Melksham Wiltshire SN12 8PH. Change occurred on Friday 9th December 2016. Company's previous address: 65 st. Mary Street Chippenham Wiltshire SN15 3JF.
filed on: 9th, December 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 29th September 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 29th September 2015
filed on: 13th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 13th November 2015
capital
|
|
(AAMD) Data of amended total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 077912190002, created on Thursday 3rd September 2015
filed on: 10th, September 2015
| mortgage
|
Free Download
(15 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 20th, July 2015
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from Wednesday 30th September 2015 to Sunday 31st May 2015
filed on: 22nd, June 2015
| accounts
|
Free Download
(1 page)
|
(CH01) On Tuesday 16th June 2015 director's details were changed
filed on: 22nd, June 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 65 st. Mary Street Chippenham Wiltshire SN15 3JF. Change occurred on Monday 22nd June 2015. Company's previous address: 34 High Street Westbury-on-Trym Bristol BS9 3DZ.
filed on: 22nd, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 29th September 2014
filed on: 29th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 29th September 2014
capital
|
|
(AD01) New registered office address 34 High Street Westbury-on-Trym Bristol BS9 3DZ. Change occurred on Monday 29th September 2014. Company's previous address: 34 High Street High Street Westbury-on-Trym Bristol BS9 3DZ England.
filed on: 29th, September 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Monday 2nd June 2014 from Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF
filed on: 2nd, June 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 29th September 2013
filed on: 31st, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 31st October 2013
capital
|
|
(AA) Dormant company accounts reported for the period up to Sunday 30th September 2012
filed on: 7th, June 2013
| accounts
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 6th, February 2013
| mortgage
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 29th September 2012
filed on: 21st, January 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Wednesday 2nd January 2013 from Unit 5 Sawmills Industrial Estate Broughton Gifford Melksham Wiltshire SN12 8PH England
filed on: 2nd, January 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 29th, September 2011
| incorporation
|
Free Download
(30 pages)
|