(AA) Micro company accounts made up to 30th November 2022
filed on: 29th, August 2023
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 17th November 2022
filed on: 2nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 9th February 2023
filed on: 3rd, March 2023
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th November 2021
filed on: 5th, August 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 17th November 2021
filed on: 23rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2020
filed on: 12th, August 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 17th November 2020
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 17th November 2019
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 3rd June 2019
filed on: 4th, July 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th November 2018
filed on: 6th, June 2019
| accounts
|
Free Download
(5 pages)
|
(CH04) Secretary's details changed on 5th April 2019
filed on: 6th, April 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 17th November 2018
filed on: 21st, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th November 2017
filed on: 7th, September 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 17th November 2017
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 1st November 2017 director's details were changed
filed on: 3rd, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2016
filed on: 29th, August 2017
| accounts
|
Free Download
(9 pages)
|
(CH01) On 24th August 2017 director's details were changed
filed on: 24th, August 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 21 st Thomas Street Bristol BS1 6JS United Kingdom on 24th August 2017 to First Floor Templeback 10 Temple Back Bristol BS1 6FL
filed on: 24th, August 2017
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details changed on 16th August 2017
filed on: 16th, August 2017
| officers
|
Free Download
(1 page)
|
(AP04) On 31st May 2016, company appointed a new person to the position of a secretary
filed on: 22nd, February 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 3 Century Court Tolpits Lane Watford WD18 9RS on 22nd February 2017 to 21 st Thomas Street Bristol BS1 6JS
filed on: 22nd, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 17th November 2016
filed on: 24th, January 2017
| confirmation statement
|
Free Download
|
(AA) Total exemption small company accounts data made up to 30th November 2015
filed on: 16th, August 2016
| accounts
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 15th, July 2016
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th November 2015
filed on: 12th, January 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 12th January 2016: 42.00 GBP
capital
|
|
(TM01) Director's appointment terminated on 21st December 2015
filed on: 21st, December 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 13th October 2015
filed on: 19th, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 20th October 2015
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 31st May 2015
filed on: 20th, July 2015
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 31st May 2015
filed on: 20th, July 2015
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 19th, January 2015
| resolution
|
Free Download
(20 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th November 2014
filed on: 28th, November 2014
| annual return
|
Free Download
(15 pages)
|
(SH01) Statement of Capital on 28th November 2014: 42.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 17th, November 2014
| incorporation
|
Free Download
(10 pages)
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares
incorporation
|
|