(MR01) Registration of charge 121471010005, created on 10th October 2024
filed on: 14th, October 2024
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 121471010006, created on 10th October 2024
filed on: 14th, October 2024
| mortgage
|
Free Download
(24 pages)
|
(AD01) Change of registered address from Unit 15 Windmill Farm Business Centre Bartley Street Bristol Bristol BS3 4DB England on 8th October 2024 to 31 Seymour Road Bishopston Bristol BS7 9HS
filed on: 8th, October 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 7th August 2024
filed on: 23rd, September 2024
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 121471010001 in full
filed on: 28th, March 2024
| mortgage
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2023
filed on: 1st, February 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 7th August 2023
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 121471010003, created on 30th June 2023
filed on: 6th, July 2023
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 121471010004, created on 30th June 2023
filed on: 6th, July 2023
| mortgage
|
Free Download
(20 pages)
|
(AA) Micro company accounts made up to 31st August 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 31st March 2023
filed on: 31st, May 2023
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, November 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, November 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st August 2021
filed on: 21st, November 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 7th August 2022
filed on: 15th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 7th August 2021
filed on: 14th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 140 Lower Cheltenham Place Bristol Bristol BS6 5LF on 25th May 2021 to Unit 15 Windmill Farm Business Centre Bartley Street Bristol Bristol BS3 4DB
filed on: 25th, May 2021
| address
|
Free Download
(1 page)
|
(CH01) On 25th May 2021 director's details were changed
filed on: 25th, May 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 7th August 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 121471010002, created on 12th November 2020
filed on: 13th, November 2020
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 121471010001, created on 10th July 2020
filed on: 14th, July 2020
| mortgage
|
Free Download
(29 pages)
|
(CH01) On 21st August 2019 director's details were changed
filed on: 31st, March 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 8 Sydenham Lane Cotham Bristol BS6 5SQ United Kingdom on 31st March 2020 to 140 Lower Cheltenham Place Bristol Bristol BS6 5LF
filed on: 31st, March 2020
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 8th, August 2019
| incorporation
|
Free Download
|