(CS01) Confirmation statement with no updates Wed, 27th Dec 2023
filed on: 27th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 15th May 2023. New Address: 6 Hungerford Gardens Bristol BS4 5HB. Previous address: 6 Hungerford Gardens Bristol BS4 5HB England
filed on: 15th, May 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 9th Mar 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 15th May 2023 director's details were changed
filed on: 15th, May 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 15th May 2023. New Address: 6 Hungerford Gardens Bristol BS4 5HB. Previous address: Flat 7 on the Park 363 Church Road Bristol BS5 8AL England
filed on: 15th, May 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 5th, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 9th Mar 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Sat, 26th Jun 2021 director's details were changed
filed on: 26th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 5th Apr 2020
filed on: 9th, March 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tue, 9th Mar 2021
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Tue, 20th Mar 2018
filed on: 28th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 28th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Fri, 20th Nov 2020 - the day secretary's appointment was terminated
filed on: 28th, November 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 19th Mar 2020
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Mar 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(8 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 30th, July 2019
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 19th, July 2019
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 19th Mar 2019
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Thu, 14th Feb 2019 - the day director's appointment was terminated
filed on: 18th, February 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 18th Feb 2019 new director was appointed.
filed on: 18th, February 2019
| officers
|
Free Download
(2 pages)
|
(CH01) Director's details were changed
filed on: 5th, April 2018
| officers
|
Free Download
(3 pages)
|
(CH01) Director's details were changed
filed on: 5th, April 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 5th Apr 2018 director's details were changed
filed on: 5th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 5th Apr 2018
filed on: 5th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, March 2018
| incorporation
|
Free Download
(13 pages)
|
(SH01) Capital declared on Tue, 20th Mar 2018: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|