(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 15th, December 2023
| gazette
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, August 2022
| mortgage
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 20th Jul 2022. New Address: Orchard Street Business Centre 13-14 Orchard Street Bristol BS1 5EH. Previous address: 415 Gloucester Road Horfield Bristol BS7 8TS
filed on: 20th, July 2022
| address
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 16th Apr 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 16th Apr 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 16th Apr 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 16th Apr 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sun, 16th Apr 2017
filed on: 29th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On Sat, 16th Apr 2016 director's details were changed
filed on: 20th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 16th Apr 2016 with full list of members
filed on: 20th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 20th Apr 2016: 100.00 GBP
capital
|
|
(CH01) On Sat, 16th Apr 2016 director's details were changed
filed on: 20th, April 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 16th Apr 2016 director's details were changed
filed on: 20th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Thu, 16th Apr 2015 with full list of members
filed on: 18th, May 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Mon, 18th May 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(6 pages)
|
(AD04) Change of location of company register(s) to the registered office address
filed on: 23rd, April 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 16th Apr 2014 with full list of members
filed on: 23rd, April 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 23rd Apr 2014: 100.00 GBP
capital
|
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: Ordman House 31 Arden Close Bradley Stoke Bristol BS32 8AX
filed on: 23rd, April 2014
| address
|
Free Download
(1 page)
|
(TM02) Tue, 1st Apr 2014 - the day secretary's appointment was terminated
filed on: 1st, April 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Tue, 16th Apr 2013 with full list of members
filed on: 16th, April 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to Sat, 31st Mar 2012
filed on: 28th, August 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Mon, 16th Apr 2012 with full list of members
filed on: 17th, April 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Apr 2011
filed on: 27th, January 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Sat, 16th Apr 2011 with full list of members
filed on: 18th, April 2011
| annual return
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on Tue, 18th Jan 2011. Old Address: 415 415 Gloucester Road Horfield Bristol BS7 8TS
filed on: 18th, January 2011
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 27th, July 2010
| mortgage
|
Free Download
(11 pages)
|
(AD01) Company moved to new address on Wed, 14th Jul 2010. Old Address: 36 Parade Court Speedwell Bristol BS5 7TB United Kingdom
filed on: 14th, July 2010
| address
|
Free Download
(1 page)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 7th, May 2010
| address
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 7th, May 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, April 2010
| incorporation
|
Free Download
(10 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|