(AA) Dormant company accounts made up to Wed, 31st May 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 14th May 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 14th May 2022
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 14th May 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 6th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 14th May 2020
filed on: 24th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 26th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 14th May 2019
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 23rd, February 2019
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 25th May 2016
filed on: 23rd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 14th May 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 31st May 2017
filed on: 12th, March 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on Tue, 29th Aug 2017 to 10 Risborough House 6 Mallory Street London NW8 8TB
filed on: 29th, August 2017
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, August 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 24th May 2017
filed on: 25th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Thu, 24th Aug 2017 director's details were changed
filed on: 24th, August 2017
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, August 2017
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on Fri, 26th May 2017 to Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY
filed on: 26th, May 2017
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 24th Aug 2016 director's details were changed
filed on: 24th, August 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, May 2016
| incorporation
|
Free Download
(20 pages)
|