(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 6th, December 2023
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 20th August 2023
filed on: 24th, August 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 14th August 2023
filed on: 24th, August 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 13th, April 2023
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, April 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th January 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th January 2022
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 13th January 2021
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 13th January 2020
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Church Leaze Farm Henfield Road Coalpit Heath Bristol BS36 2UY United Kingdom on 26th June 2019 to 18 Barn Owl Way Stoke Gifford Bristol BS34 8RZ
filed on: 26th, June 2019
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, May 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th January 2019
filed on: 27th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, April 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 5th, February 2018
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 13th January 2017
filed on: 5th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 13th January 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 13th January 2017
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 20th November 2017
filed on: 27th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 10th, October 2016
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 1st October 2015
filed on: 8th, October 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 13th January 2016
filed on: 6th, October 2016
| annual return
|
Free Download
(6 pages)
|
(AA01) Current accounting period extended from 31st January 2016 to 5th April 2016
filed on: 1st, April 2016
| accounts
|
Free Download
|
(NEWINC) Incorporation
filed on: 13th, January 2015
| incorporation
|
Free Download
(22 pages)
|
(SH01) Statement of Capital on 13th January 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|