(AA) Accounts for a micro company for the period ending on Saturday 25th March 2023
filed on: 4th, December 2023
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 11th October 2023.
filed on: 11th, October 2023
| officers
|
Free Download
(2 pages)
|
(AP02) New member was appointed on Monday 12th June 2023
filed on: 12th, June 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 14th March 2023
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Thursday 1st December 2022
filed on: 28th, March 2023
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 25th March 2022
filed on: 28th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 14th March 2022
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 25th March 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 14th March 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP04) On Thursday 1st October 2020 - new secretary appointed
filed on: 11th, November 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Wednesday 30th September 2020
filed on: 26th, October 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP England to The Clockhouse Bath Hill Keynsham Bristol BS31 1HL on Tuesday 22nd September 2020
filed on: 22nd, September 2020
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 14th, September 2020
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to Thursday 25th March 2021, originally was Wednesday 31st March 2021.
filed on: 11th, September 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 14th March 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 95 the Generator Business Centre Office 18, Miles Road Mitcham Surrey CR4 3FH England to C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP on Thursday 9th January 2020
filed on: 9th, January 2020
| address
|
Free Download
(1 page)
|
(AP03) On Wednesday 1st January 2020 - new secretary appointed
filed on: 9th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 13th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 14th March 2019
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 17th December 2018
filed on: 17th, December 2018
| resolution
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 16th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 15th March 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 16th, March 2017
| incorporation
|
Free Download
|