(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, November 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 9, 2023
filed on: 25th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 9, 2022
filed on: 23rd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 093277850002, created on August 11, 2022
filed on: 15th, August 2022
| mortgage
|
Free Download
(12 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, August 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2021
filed on: 30th, July 2022
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: November 30, 2020
filed on: 1st, December 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control December 1, 2020
filed on: 1st, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control November 30, 2020
filed on: 1st, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On December 1, 2020 new director was appointed.
filed on: 1st, December 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2020
filed on: 15th, November 2021
| accounts
|
Free Download
(13 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, November 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 9, 2021
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2019
filed on: 26th, November 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates September 9, 2020
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 093277850001, created on August 18, 2020
filed on: 28th, August 2020
| mortgage
|
Free Download
(13 pages)
|
(PSC01) Notification of a person with significant control October 27, 2019
filed on: 23rd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On October 27, 2019 new director was appointed.
filed on: 30th, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control October 27, 2019
filed on: 30th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 27, 2019
filed on: 30th, October 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 9, 2019
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates September 9, 2018
filed on: 11th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates September 9, 2017
filed on: 19th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates September 9, 2016
filed on: 20th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 5th, October 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Flat 5 Harris House Avonvale Road Bristol BS5 9SX to Flat 5 Harris House Avonvale Road Barton Hill Bristol BS5 9SX on September 22, 2015
filed on: 22nd, September 2015
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat 7 Harris House Avonvale Road Bristol BS5 9SX United Kingdom to Flat 5 Harris House Avonvale Road Bristol BS5 9SX on September 9, 2015
filed on: 9th, September 2015
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 27, 2014
filed on: 9th, September 2015
| officers
|
Free Download
(1 page)
|
(AP01) On November 27, 2014 new director was appointed.
filed on: 9th, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to September 9, 2015 with full list of members
filed on: 9th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 9, 2015: 100.00 GBP
capital
|
|
(CH01) On February 4, 2015 director's details were changed
filed on: 4th, February 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 4, 2015
filed on: 4th, February 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 26, 2014
filed on: 3rd, February 2015
| officers
|
Free Download
(1 page)
|
(AP01) On November 26, 2014 new director was appointed.
filed on: 3rd, February 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On November 26, 2014 new director was appointed.
filed on: 3rd, February 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, November 2014
| incorporation
|
Free Download
(7 pages)
|