(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 1 Argyle Street Bath BA2 4BA. Change occurred on 2022-04-07. Company's previous address: 55 High Street Shirehampton Bristol BS11 0DW United Kingdom.
filed on: 7th, April 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-03-02
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 10th, March 2022
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-03-02
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-03-02
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2020-03-31
filed on: 20th, July 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2019-03-31
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-03-02
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2018-03-31
filed on: 28th, December 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 55 High Street Shirehampton Bristol BS11 0DW. Change occurred on 2018-09-17. Company's previous address: Ordman House 31 Arden Close Bradley Stoke Bristol BS32 8AX.
filed on: 17th, September 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 27th, March 2018
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, March 2018
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2016-04-06
filed on: 23rd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-03-02
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, February 2018
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, June 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-03-02
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, May 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 1st, February 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-03-02
filed on: 3rd, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 17th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 2014-03-31
filed on: 22nd, October 2015
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, June 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-03-02
filed on: 22nd, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-06-22: 1000.00 GBP
capital
|
|
(AD01) New registered office address Ordman House 31 Arden Close Bradley Stoke Bristol BS32 8AX. Change occurred on 2015-06-22. Company's previous address: Expired Contract 31 Arden Close Bradley Stoke Bristol BS32 8AX England.
filed on: 22nd, June 2015
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, April 2015
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Expired Contract 31 Arden Close Bradley Stoke Bristol BS32 8AX. Change occurred on 2015-02-19. Company's previous address: Ordman House 31 Arden Close Bradley Stoke Bristol BS32 8AX.
filed on: 19th, February 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2014-04-10 director's details were changed
filed on: 10th, April 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 22nd, March 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-03-02
filed on: 6th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-03-06: 1000.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to 2013-03-02
filed on: 11th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2012-03-31
filed on: 31st, January 2013
| accounts
|
Free Download
(2 pages)
|
(AP03) Appointment (date: 2012-11-08) of a secretary
filed on: 8th, November 2012
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2012-11-08
filed on: 8th, November 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-03-02
filed on: 12th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2011-03-31
filed on: 30th, January 2012
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Expired Contract Ordman House 31 Arden Close Bradley Stoke Bristol BS32 8AX United Kingdom on 2011-08-26
filed on: 26th, August 2011
| address
|
Free Download
(1 page)
|
(AP04) Appointment (date: 2011-08-26) of a secretary
filed on: 26th, August 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Ordman House 31 Arden Close Bradley Stoke Bristol BS32 8AX United Kingdom on 2011-08-17
filed on: 17th, August 2011
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2011-08-17
filed on: 17th, August 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-03-02
filed on: 2nd, March 2011
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 2nd, March 2010
| incorporation
|
|