(AD01) Registered office address changed from Bath House 6-8 Bath Street Bristol BS1 6HL to Unit 5 Victoria Grove Bedminster Bristol BS3 4AN on November 28, 2023
filed on: 28th, November 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, October 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 16th, October 2023
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control September 15, 2023
filed on: 15th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, July 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 25, 2023
filed on: 25th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 16, 2022
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, July 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 31, 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 31, 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates May 31, 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates May 31, 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, March 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 12th, March 2019
| accounts
|
Free Download
(6 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 13th, February 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 13th, February 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 13th, February 2019
| mortgage
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, February 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 31, 2018
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 106588530003, created on July 19, 2017
filed on: 25th, July 2017
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 106588530001, created on July 19, 2017
filed on: 20th, July 2017
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 106588530002, created on July 19, 2017
filed on: 20th, July 2017
| mortgage
|
Free Download
(37 pages)
|
(CS01) Confirmation statement with updates May 31, 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Unit 5 Victoria Grove Bristol BS3 4AN England to Bath House 6-8 Bath Street Bristol BS1 6HL on May 8, 2017
filed on: 8th, May 2017
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, March 2017
| incorporation
|
Free Download
(11 pages)
|