(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, January 2024
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates 28th August 2023
filed on: 26th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 10th August 2023 - the day director's appointment was terminated
filed on: 10th, August 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 10th August 2023
filed on: 10th, August 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 15th May 2023 - the day director's appointment was terminated
filed on: 19th, May 2023
| officers
|
Free Download
(1 page)
|
(TM01) 15th May 2023 - the day director's appointment was terminated
filed on: 19th, May 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 28th August 2022
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2022
filed on: 31st, May 2022
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 21st April 2022. New Address: 7 Pretoria Road Patchway Bristol BS34 5PS. Previous address: 14 the Parade Coniston, Patchway Bristol BS34 5LP England
filed on: 21st, April 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st January 2021
filed on: 15th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 28th August 2021
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st September 2021
filed on: 8th, September 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 9th October 2020. New Address: 14 the Parade Coniston, Patchway Bristol BS34 5LP. Previous address: 14 Coniston Road Patchway Bristol BS34 5LP England
filed on: 9th, October 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st January 2020
filed on: 6th, October 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 23rd September 2020. New Address: 14 Coniston Road Patchway Bristol BS34 5LP. Previous address: 35 Blenheim Avenue Ilford IG2 6JQ England
filed on: 23rd, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 28th August 2020
filed on: 20th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption full accounts data made up to 31st January 2019
filed on: 6th, February 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 28th August 2019
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 9th January 2019
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 3rd October 2018. New Address: 35 Blenheim Avenue Ilford IG2 6JQ. Previous address: Redland House 157 Redland Road Redland Bristol BS6 6YE United Kingdom
filed on: 3rd, October 2018
| address
|
Free Download
(1 page)
|
(TM01) 8th August 2018 - the day director's appointment was terminated
filed on: 12th, August 2018
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 8th August 2018
filed on: 12th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 8th August 2018 - the day director's appointment was terminated
filed on: 8th, August 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 8th August 2018
filed on: 8th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 8th August 2018
filed on: 8th, August 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 9th January 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 9th January 2017
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 17th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 9th January 2016 with full list of members
filed on: 11th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 10th March 2016
filed on: 10th, March 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 10th March 2016. New Address: Redland House 157 Redland Road Redland Bristol BS6 6YE. Previous address: 8 Gilbert Road Redfield Bristol BS5 9DP
filed on: 10th, March 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 17th, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 9th January 2015 with full list of members
filed on: 10th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 10th March 2015: 1.00 GBP
capital
|
|
(TM02) 13th August 2014 - the day secretary's appointment was terminated
filed on: 13th, August 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 13th August 2014
filed on: 13th, August 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 9th, January 2014
| incorporation
|
Free Download
(8 pages)
|