(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 27th, October 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O C&M Accountants 33 the Courtyard Woodlands Bristol Gloucestershire BS32 4NH United Kingdom to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on Wednesday 8th June 2022
filed on: 8th, June 2022
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 6th, May 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tuesday 22nd February 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 27th, April 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Monday 22nd February 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 13th, November 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from C/O C & M Accountants 8 Equinox South Great Park Road Bradley Stoke Bristol BS32 4QL England to C/O C&M Accountants 33 the Courtyard Woodlands Bristol Gloucestershire BS32 4NH on Monday 13th July 2020
filed on: 13th, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 22nd February 2020
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 20th, August 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 8 Equinox South Great Park Road Bradley Stoke Bristol BS32 4QL England to C/O C & M Accountants 8 Equinox South Great Park Road Bradley Stoke Bristol BS32 4QL on Tuesday 12th March 2019
filed on: 12th, March 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 7 Chelford Grove Patchway Bristol BS34 6DD to 8 Equinox South Great Park Road Bradley Stoke Bristol BS32 4QL on Tuesday 12th March 2019
filed on: 12th, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 22nd February 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 11th, September 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thursday 22nd February 2018
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 30th, August 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wednesday 22nd February 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Wednesday 12th October 2016 director's details were changed
filed on: 12th, October 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 16th, July 2016
| accounts
|
Free Download
(5 pages)
|
(CH01) On Wednesday 16th March 2016 director's details were changed
filed on: 18th, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Monday 22nd February 2016 with full list of members
filed on: 7th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 2nd, July 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Sunday 22nd February 2015 with full list of members
filed on: 4th, March 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On Monday 21st July 2014 director's details were changed
filed on: 4th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 13th, August 2014
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 19 the Park Bradley Stoke Bristol BS32 0AP to 7 Chelford Grove Patchway Bristol BS34 6DD on Saturday 19th July 2014
filed on: 19th, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 22nd February 2014 with full list of members
filed on: 22nd, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Saturday 22nd February 2014
capital
|
|
(NEWINC) Company registration
filed on: 22nd, February 2013
| incorporation
|
Free Download
(22 pages)
|