(CS01) Confirmation statement with no updates 5th May 2025
filed on: 10th, June 2025
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2024
filed on: 2nd, February 2025
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 5th May 2024
filed on: 20th, May 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2023
filed on: 17th, February 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 5th May 2023
filed on: 26th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2022
filed on: 23rd, February 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 5th May 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 5th May 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 20 Sandyleaze Westbury-on-Trym Bristol BS9 3PY England on 24th February 2021 to 3 Elmore Road Horfield Bristol Bristol BS7 9SB
filed on: 24th, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 8th May 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On 30th April 2020 secretary's details were changed
filed on: 30th, April 2020
| officers
|
Free Download
(1 page)
|
(CH01) On 30th April 2020 director's details were changed
filed on: 30th, April 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 29 Evans Close Evans Close St. Annes Park Bristol BS4 4SJ England on 30th April 2020 to 20 Sandyleaze Westbury-on-Trym Bristol BS9 3PY
filed on: 30th, April 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 30th April 2020
filed on: 30th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st May 2019
filed on: 24th, February 2020
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 12th December 2019
filed on: 16th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 9 Bank Road Kingswood Bristol BS15 8LS England on 16th February 2020 to 29 Evans Close Evans Close St. Annes Park Bristol BS4 4SJ
filed on: 16th, February 2020
| address
|
Free Download
(1 page)
|
(CH01) On 12th December 2019 director's details were changed
filed on: 16th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 12th December 2019 director's details were changed
filed on: 18th, December 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 8th May 2019
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2018
filed on: 16th, April 2019
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, April 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, April 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 8th May 2018
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH03) On 8th May 2018 secretary's details were changed
filed on: 8th, May 2018
| officers
|
Free Download
(1 page)
|
(CH01) On 8th May 2018 director's details were changed
filed on: 8th, May 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On 9th May 2017 secretary's details were changed
filed on: 8th, May 2018
| officers
|
Free Download
(1 page)
|
(CH01) On 9th May 2017 director's details were changed
filed on: 8th, May 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom on 24th April 2018 to 9 Bank Road Kingswood Bristol BS15 8LS
filed on: 24th, April 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 9th, May 2017
| incorporation
|
Free Download
(30 pages)
|