(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-02-28
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, November 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-12-31
filed on: 25th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-02-28
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, December 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
|
(AA) Micro company accounts made up to 2020-12-31
filed on: 24th, November 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, April 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, April 2021
| gazette
|
Free Download
|
(AA) Micro company accounts made up to 2019-12-31
filed on: 14th, April 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021-02-28
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-02-29
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, December 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, December 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-12-31
filed on: 29th, November 2019
| accounts
|
Free Download
(7 pages)
|
(AP03) On 2018-11-23 - new secretary appointed
filed on: 1st, March 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2018-11-23
filed on: 1st, March 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-02-28
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on 2018-11-23
filed on: 1st, March 2019
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, December 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, December 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-12-31
filed on: 29th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-02-28
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2016-12-31
filed on: 1st, December 2017
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2017-08-23
filed on: 23rd, August 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from N/a High Trees Cadbury Camp Lane Clapton in Gordano North Somerset BS20 7SA to Suite 81 792 Wilmslow Road Didsbury Manchester M20 6UG on 2017-03-09
filed on: 9th, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-02-28
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2016-02-29 with full list of members
filed on: 9th, March 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2016-03-09: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 28th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2015-02-28 with full list of members
filed on: 2nd, March 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 5th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from 2014-05-31 to 2013-12-31
filed on: 16th, May 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Coyne Group Uk Limited Suite 1 Farleigh House Farleigh Court Old Weston Road Flax Bourton Bristol BS48 1UR England on 2014-02-28
filed on: 28th, February 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-02-28 with full list of members
filed on: 28th, February 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2014-02-28: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from N/a High Trees Cadbury Camp Lane Clapton in Gordano North Somerset BS20 7SA England on 2014-02-28
filed on: 28th, February 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-05-31
filed on: 28th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2013-02-28 with full list of members
filed on: 28th, February 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2012-05-31
filed on: 7th, February 2013
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2011-05-31
filed on: 21st, March 2012
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to 2012-03-21 with full list of members
filed on: 21st, March 2012
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2011-05-21 with full list of members
filed on: 16th, June 2011
| annual return
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 147 Whiteladies Road Bristol Bs2 2 Qt on 2011-06-16
filed on: 16th, June 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 21st, May 2010
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|