(CS01) Confirmation statement with no updates Wednesday 21st June 2023
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 73 Greville Road Bristol BS3 1LE England to 16 the Grand Westgate Street Cardiff CF10 1AR on Tuesday 31st January 2023
filed on: 31st, January 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 21st June 2022
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, September 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 21st, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 30th June 2021
filed on: 16th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 13th, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 30th June 2020
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 35 Canford Lane Bristol BS9 3DQ England to 73 Greville Road Bristol BS3 1LE on Wednesday 4th December 2019
filed on: 4th, December 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 30th June 2019
filed on: 9th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 30th June 2018
filed on: 2nd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 30th June 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 30th June 2016
filed on: 19th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) 200000.00 GBP is the capital in company's statement on Friday 31st July 2015
filed on: 10th, May 2016
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from Saturday 31st January 2015 to Friday 31st July 2015
filed on: 31st, October 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 49 Windsor Road Penarth CF64 1JE to 35 Canford Lane Bristol BS9 3DQ on Saturday 31st October 2015
filed on: 31st, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 30th June 2015 with full list of members
filed on: 29th, July 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Thursday 1st January 2015 director's details were changed
filed on: 29th, July 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Monday 30th June 2014 with full list of members
filed on: 2nd, October 2014
| annual return
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on Wednesday 1st January 2014
filed on: 2nd, October 2014
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 24th, October 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Sunday 30th June 2013 with full list of members
filed on: 17th, July 2013
| annual return
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, June 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 19th January 2013 with full list of members
filed on: 21st, June 2013
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 21st, May 2013
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 23rd, October 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Thursday 19th January 2012 with full list of members
filed on: 23rd, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st January 2011
filed on: 31st, October 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Wednesday 19th January 2011 with full list of members
filed on: 10th, February 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2010
filed on: 25th, September 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Tuesday 19th January 2010 with full list of members
filed on: 10th, March 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Sunday 10th January 2010 director's details were changed
filed on: 10th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st January 2009
filed on: 25th, November 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to Tuesday 10th February 2009
filed on: 10th, February 2009
| annual return
|
Free Download
(3 pages)
|
(190) Location of debenture register
filed on: 9th, February 2009
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 9th, February 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 09/02/2009 from 2ND floor 87 glebe street penarth CF64 1EF
filed on: 9th, February 2009
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st January 2008
filed on: 1st, February 2009
| accounts
|
Free Download
(9 pages)
|
(363a) Annual return made up to Tuesday 29th January 2008
filed on: 29th, January 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to Tuesday 29th January 2008
filed on: 29th, January 2008
| annual return
|
Free Download
(2 pages)
|
(395) Particulars of mortgage/charge
filed on: 23rd, November 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 23rd, November 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 18th, September 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 18th, September 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 11th, September 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 11th, September 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 13th, March 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 13th, March 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 13th, March 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 13th, March 2007
| mortgage
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 19th, January 2007
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Company registration
filed on: 19th, January 2007
| incorporation
|
Free Download
(14 pages)
|