(AA) Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 24th, May 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tuesday 23rd May 2023
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Flat 16 Leading Edge 80 Hotwell Road Bristol BS8 4UJ England to Loose Cannon Cocktail Bar Millennium Promenade Bristol BS1 5SZ on Tuesday 23rd May 2023
filed on: 23rd, May 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Monday 23rd May 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 14th, October 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sunday 23rd May 2021
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 28th May 2019
filed on: 27th, May 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, May 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 18th, May 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 23rd May 2020
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Wednesday 29th May 2019 to Tuesday 28th May 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 1st, August 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thursday 23rd May 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Wednesday 30th May 2018 to Tuesday 29th May 2018
filed on: 9th, May 2019
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Thursday 31st May 2018 to Wednesday 30th May 2018
filed on: 25th, February 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 23rd May 2018
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tuesday 23rd May 2017
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Monday 23rd May 2016 with full list of members
filed on: 7th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 7th June 2016
capital
|
|
(CH01) On Monday 23rd May 2016 director's details were changed
filed on: 7th, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 18th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Lennox House 3 Pierrepont Street Bath Somerset BA1 1LB to Flat 16 Leading Edge 80 Hotwell Road Bristol BS8 4UJ on Wednesday 4th November 2015
filed on: 4th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 23rd May 2015 with full list of members
filed on: 24th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 24th August 2015
capital
|
|
(TM01) Director appointment termination date: Friday 16th January 2015
filed on: 16th, January 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 13th January 2015.
filed on: 13th, January 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 23rd, May 2014
| incorporation
|
Free Download
(30 pages)
|