(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2022-09-29 to 2022-09-28
filed on: 26th, June 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-06-01
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2021-09-30
filed on: 27th, June 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2022-06-01
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: 2021-11-12
filed on: 23rd, December 2021
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, December 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-09-30
filed on: 29th, November 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2021-06-01
filed on: 13th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from 2020-09-30 to 2020-09-29
filed on: 30th, June 2021
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-09-30
filed on: 17th, September 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2020-06-01
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period extended from 2019-06-29 to 2019-09-30
filed on: 30th, April 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-06-01
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2018-06-30
filed on: 11th, March 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2018-06-01
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2017-06-30
filed on: 29th, June 2018
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from 2017-06-30 to 2017-06-29
filed on: 29th, March 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-06-01
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2016-06-30
filed on: 31st, March 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 68 Old Market Street Bristol BS2 0EJ to 12 Whiteladies Road Clifton Bristol BS8 1PD on 2017-01-30
filed on: 30th, January 2017
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-06-01 with full list of members
filed on: 15th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2015-06-30
filed on: 30th, March 2016
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: 2015-06-26
filed on: 29th, June 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2015-06-26
filed on: 29th, June 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-06-01 with full list of members
filed on: 29th, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-06-29: 2.00 GBP
capital
|
|
(CH01) On 2014-12-01 director's details were changed
filed on: 29th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-11-05
filed on: 29th, December 2014
| officers
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on 2014-11-05
filed on: 1st, December 2014
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 1st, December 2014
| resolution
|
|
(AA) Total exemption small company accounts data made up to 2014-06-30
filed on: 6th, November 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2014-06-01 with full list of members
filed on: 30th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-06-30: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-06-30
filed on: 17th, September 2013
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return made up to 2013-06-01 with full list of members
filed on: 2nd, August 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Unit 14 Kestrel Court Harbour Road Portishead Bristol BS20 7AN United Kingdom on 2013-04-16
filed on: 16th, April 2013
| address
|
Free Download
(1 page)
|
(SH06) Cancellation of shares. Statement of Capital on 2013-04-10: 2.00 GBP
filed on: 10th, April 2013
| capital
|
Free Download
(4 pages)
|
(SH03) Purchase of own shares
filed on: 10th, April 2013
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of authority to purchase a number of shares
filed on: 10th, April 2013
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-06-30
filed on: 9th, October 2012
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: 2012-08-07
filed on: 7th, August 2012
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2012-08-07
filed on: 7th, August 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2012-06-01 with full list of members
filed on: 27th, June 2012
| annual return
|
Free Download
(6 pages)
|
(CH01) On 2012-05-01 director's details were changed
filed on: 27th, June 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Ioannis Foteinopoulos 51 Holly Drive Ryton on Dunsmore CV8 3QA England on 2012-06-26
filed on: 26th, June 2012
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2012-05-08
filed on: 8th, May 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2011-07-18
filed on: 18th, July 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 1st, June 2011
| incorporation
|
Free Download
(25 pages)
|