(CS01) Confirmation statement with no updates Thu, 7th Dec 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Aug 2022
filed on: 24th, August 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 25th May 2023. New Address: 35 Argyle Street Swindon SN2 8AS. Previous address: C/O Fraser Allen Estate Management West End House, Blackfriars Road Nailsea Bristol BS48 4DJ England
filed on: 25th, May 2023
| address
|
Free Download
(1 page)
|
(CH03) On Thu, 25th May 2023 secretary's details were changed
filed on: 25th, May 2023
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Tue, 30th Aug 2022
filed on: 24th, May 2023
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 2nd Mar 2023. New Address: C/O Fraser Allen Estate Management West End House, Blackfriars Road Nailsea Bristol BS48 4DJ. Previous address: West End House Blackfriars Road Nailsea Bristol BS48 4DJ England
filed on: 2nd, March 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 19th Dec 2022. New Address: West End House Blackfriars Road Nailsea Bristol BS48 4DJ. Previous address: 69a Park Lane Frampton Cotterell Bristol BS36 2HA England
filed on: 19th, December 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 7th Dec 2022
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 7th, December 2022
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, November 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 1st Aug 2022
filed on: 23rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 12th Aug 2022. New Address: 69a Park Lane Frampton Cotterell Bristol BS36 2HA. Previous address: Harley House 29 Cambray Place Cheltenham Gloucestershire GL50 1JN England
filed on: 12th, August 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 1st Aug 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 19th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 1st Aug 2020
filed on: 22nd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 11th, May 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 1st Aug 2019
filed on: 4th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 6th, February 2019
| accounts
|
Free Download
(6 pages)
|
(CH01) On Tue, 4th Dec 2018 director's details were changed
filed on: 4th, December 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On Tue, 4th Dec 2018 secretary's details were changed
filed on: 4th, December 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 3rd Dec 2018. New Address: Harley House 29 Cambray Place Cheltenham Gloucestershire GL50 1JN. Previous address: Unit 1 Havyatt Business Park Havyatt Road Bristol BS40 5PY England
filed on: 3rd, December 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 1st Aug 2018
filed on: 27th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 2nd, January 2018
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 18th Dec 2017. New Address: Unit 1 Havyatt Business Park Havyatt Road Bristol BS40 5PY. Previous address: 2440/2430 the Quadrant Almondsbury Bristol BS32 4AQ United Kingdom
filed on: 18th, December 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 9th Nov 2017. New Address: 2440/2430 the Quadrant Almondsbury Bristol BS32 4AQ. Previous address: 15 Henrietta Street Cheltenham Gloucestershire GL50 4AA United Kingdom
filed on: 9th, November 2017
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 9th Nov 2017 director's details were changed
filed on: 9th, November 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On Thu, 9th Nov 2017 secretary's details were changed
filed on: 9th, November 2017
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 9th Nov 2017
filed on: 9th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Mon, 28th Aug 2017 - the day director's appointment was terminated
filed on: 9th, November 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 28th Aug 2017 new director was appointed.
filed on: 5th, October 2017
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 28th Aug 2017
filed on: 5th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Mon, 28th Aug 2017
filed on: 5th, October 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 1st Aug 2017
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, August 2016
| incorporation
|
Free Download
(10 pages)
|