(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates 2023-04-14
filed on: 25th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 30th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022-04-14
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Narrow Quay House Narrow Quay Bristol BS1 4QA at an unknown date
filed on: 14th, January 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 6th, January 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021-04-14
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 17th, February 2021
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 2020-11-27
filed on: 27th, November 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-07-07
filed on: 8th, July 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-07-07
filed on: 7th, July 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2020-07-07
filed on: 7th, July 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-07-07
filed on: 7th, July 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2020-04-20
filed on: 23rd, April 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-04-20
filed on: 23rd, April 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-04-14
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 24th, December 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2019-12-06
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2019-03-21
filed on: 22nd, March 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2019-03-21
filed on: 21st, March 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-12-06
filed on: 16th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 20th, September 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2017-12-06
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 093359070001 in full
filed on: 8th, November 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 093359070002 in full
filed on: 8th, November 2017
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 093359070001
filed on: 31st, January 2017
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 093359070002
filed on: 31st, January 2017
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 093359070003, created on 2016-12-20
filed on: 20th, December 2016
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 093359070004, created on 2016-12-20
filed on: 20th, December 2016
| mortgage
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2016-12-14
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016-12-18
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 21st, November 2016
| accounts
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-04-08: 136.00 GBP
filed on: 25th, May 2016
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 27th, April 2016
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association, Resolution of allotment of securities
filed on: 27th, April 2016
| resolution
|
Free Download
(17 pages)
|
(AA01) Current accounting period extended from 2015-12-31 to 2016-03-31
filed on: 11th, March 2016
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Rudloe Arms Leafy Lane Corsham Wiltshire SN13 0PA. Change occurred on 2016-02-15. Company's previous address: Rudloe Arms Rudloe Arms Leafy Lane Corsham Wiltshire SN13 0PA England.
filed on: 15th, February 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Rudloe Arms Leafy Lane Corsham Wiltshire SN13 0PA. Change occurred on 2016-02-15. Company's previous address: 207 Regent Street 3rd Floor London W1B 3HH.
filed on: 15th, February 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 093359070001, created on 2016-02-08
filed on: 10th, February 2016
| mortgage
|
Free Download
(25 pages)
|
(MR01) Registration of charge 093359070002, created on 2016-02-08
filed on: 10th, February 2016
| mortgage
|
Free Download
(25 pages)
|
(TM01) Director's appointment was terminated on 2015-11-09
filed on: 26th, January 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-12-02
filed on: 12th, December 2015
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2015-08-03
filed on: 26th, August 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-08-03
filed on: 26th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-03-01
filed on: 29th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-07-29: 100.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 2nd, December 2014
| incorporation
|
Free Download
(24 pages)
|
(SH01) Statement of Capital on 2014-12-02: 100.00 GBP
capital
|
|