(CS01) Confirmation statement with no updates Saturday 4th November 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st October 2022
filed on: 23rd, March 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st October 2021
filed on: 10th, November 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 4th November 2022
filed on: 10th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Friday 15th October 2021
filed on: 22nd, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 15th October 2021.
filed on: 22nd, June 2022
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 4th November 2021
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 4a Fir Tree Lane Bristol BS5 8TZ. Change occurred on Monday 25th October 2021. Company's previous address: 10 Parklands High Littleton Bristol BS39 6LB England.
filed on: 25th, October 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 17th, October 2021
| accounts
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened to Sunday 31st October 2021, originally was Thursday 30th June 2022.
filed on: 17th, October 2021
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 15th October 2021
filed on: 17th, October 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 15th October 2021
filed on: 17th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 10 Parklands High Littleton Bristol BS39 6LB. Change occurred on Sunday 17th October 2021. Company's previous address: 4a Fir Tree Lane Bristol BS5 8TZ England.
filed on: 17th, October 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 4a Fir Tree Lane Bristol BS5 8TZ. Change occurred on Thursday 15th April 2021. Company's previous address: 44 Weavers Mill Close St George Bristol BS5 8FH England.
filed on: 15th, April 2021
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 1st March 2021
filed on: 1st, March 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA01) Accounting period extended to Wednesday 30th June 2021. Originally it was Thursday 25th February 2021
filed on: 27th, February 2021
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 10th November 2011.
filed on: 27th, February 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 22nd January 2021
filed on: 27th, February 2021
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 44 Weavers Mill Close St George Bristol BS5 8FH. Change occurred on Saturday 27th February 2021. Company's previous address: PO Box N1 7GU Wenlock Road Wenlock Road Lock Road London Englandn1 7Gu England.
filed on: 27th, February 2021
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 26th February 2021
filed on: 26th, February 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA01) Previous accounting period shortened from Wednesday 30th June 2021 to Thursday 25th February 2021
filed on: 25th, February 2021
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 22nd January 2021.
filed on: 25th, February 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address PO Box N1 7GU Wenlock Road Wenlock Road Lock Road London England N1 7GU. Change occurred on Thursday 25th February 2021. Company's previous address: 44 Weavers Mill Close St George Bristol Avon BS5 8FH.
filed on: 25th, February 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 8th January 2021
filed on: 25th, February 2021
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th June 2020
filed on: 16th, February 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wednesday 4th November 2020
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th June 2019
filed on: 6th, March 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sunday 10th November 2019
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th June 2018
filed on: 17th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 10th November 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 10th November 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Thursday 30th June 2016
filed on: 11th, September 2017
| accounts
|
Free Download
(13 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 1st, September 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th June 2016
filed on: 19th, January 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 10th November 2016
filed on: 24th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from Wednesday 30th November 2016 to Thursday 30th June 2016
filed on: 14th, September 2016
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 19th, August 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 10th November 2015
filed on: 29th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 5th, August 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 10th November 2014
filed on: 22nd, December 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 10th November 2013
filed on: 8th, January 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 11th, August 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 10th November 2012
filed on: 17th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Tuesday 2nd October 2012 from Whitehall Arena Packers Johnson Lane Whitehall Bristol Avon BS5 7BH
filed on: 2nd, October 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 10th, November 2011
| incorporation
|
Free Download
(18 pages)
|