(AA) Dormant company accounts made up to February 28, 2024
filed on: 29th, February 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 20, 2024
filed on: 21st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 28, 2023
filed on: 2nd, March 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 20, 2023
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 28, 2022
filed on: 27th, September 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 20, 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on July 15, 2021
filed on: 16th, July 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 16, 2021
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control July 15, 2021
filed on: 16th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to February 28, 2021
filed on: 16th, July 2021
| accounts
|
Free Download
(2 pages)
|
(AP01) On July 15, 2021 new director was appointed.
filed on: 16th, July 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control July 15, 2021
filed on: 15th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 20, 2021
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 61 Bridge Street Kington HR5 3DJ. Change occurred on January 11, 2021. Company's previous address: 1 Straits Parade Bristol BS16 2LA.
filed on: 11th, January 2021
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to February 28, 2020
filed on: 31st, July 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 20, 2020
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 28, 2019
filed on: 2nd, August 2019
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control February 20, 2019
filed on: 21st, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement February 21, 2019
filed on: 21st, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 20, 2019
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to February 28, 2018
filed on: 2nd, November 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On November 2, 2018 director's details were changed
filed on: 2nd, November 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 12, 2018
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 28, 2017
filed on: 15th, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 12, 2017
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to February 28, 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 12, 2016
filed on: 12th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 28, 2015
filed on: 5th, August 2015
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, May 2015
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to February 28, 2014
filed on: 21st, May 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 1 Straits Parade Bristol BS16 2LA. Change occurred on May 21, 2015. Company's previous address: 1 Straits Parade Bristol BS16 2LA United Kingdom.
filed on: 21st, May 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 1 Straits Parade Bristol BS16 2LA. Change occurred on May 21, 2015. Company's previous address: 44 Honiton Road Bristol BS16 3NU.
filed on: 21st, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 12, 2015
filed on: 21st, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 21, 2015: 1.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, February 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 12, 2014
filed on: 12th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 12, 2014: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 20th, February 2013
| incorporation
|
Free Download
(36 pages)
|