(AA) Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 27th January 2023
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thursday 27th January 2022
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 26th, November 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, October 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Saturday 26th December 2020
filed on: 15th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Saturday 26th December 2020
filed on: 15th, February 2021
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Saturday 26th December 2020
filed on: 15th, February 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 27th January 2021
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Monday 27th January 2020
filed on: 1st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 076152500004 satisfaction in full.
filed on: 29th, March 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 076152500003 satisfaction in full.
filed on: 29th, March 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 27th January 2019
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 6th March 2018.
filed on: 6th, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 27th January 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from Sunday 30th April 2017 to Tuesday 31st October 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 27th January 2017
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(6 pages)
|
(SH03) Own shares purchase
filed on: 13th, January 2017
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Wednesday 27th January 2016 with full list of members
filed on: 11th, April 2016
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Creswicke House 9 - 11 Small Street Bristol BS1 1DB to 53 - 55 Queen Charlotte House Queen Charlotte Street Bristol BS1 4HQ on Monday 11th April 2016
filed on: 11th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(8 pages)
|
(MR04) Charge 2 satisfaction in full.
filed on: 30th, May 2015
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 30th, May 2015
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 076152500004, created on Monday 11th May 2015
filed on: 14th, May 2015
| mortgage
|
Free Download
(33 pages)
|
(MR01) Registration of charge 076152500003, created on Monday 11th May 2015
filed on: 13th, May 2015
| mortgage
|
Free Download
(30 pages)
|
(AP01) New director appointment on Thursday 2nd April 2015.
filed on: 2nd, April 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 27th, January 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Tuesday 27th January 2015 with full list of members
filed on: 27th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Sunday 27th April 2014 with full list of members
filed on: 30th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 800.00 GBP is the capital in company's statement on Friday 30th May 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 29th, January 2014
| accounts
|
Free Download
(7 pages)
|
(AP03) On Wednesday 11th December 2013 - new secretary appointed
filed on: 11th, December 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 27th April 2013 with full list of members
filed on: 12th, June 2013
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 7th, February 2013
| mortgage
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 27th, January 2013
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, August 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 21st, August 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 27th April 2012 with full list of members
filed on: 20th, August 2012
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 8th, October 2011
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 27th, April 2011
| incorporation
|
Free Download
(36 pages)
|