(AA) Micro company accounts made up to 31st July 2023
filed on: 18th, March 2024
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, February 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 4th August 2023
filed on: 23rd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, February 2024
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st July 2022
filed on: 9th, February 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 28th November 2022
filed on: 6th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 28th November 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st July 2021
filed on: 20th, October 2021
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 27th April 2021
filed on: 27th, April 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Boxworks Unit 9, Clock Tower Yard Temple Gate Bristol BS1 6QH England on 24th March 2021 to Temple Studios Unit 2.4 Temple Gate Temple Meads Bristol BS1 6QA
filed on: 24th, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 28th November 2020
filed on: 22nd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Here 470 Bath Road Brislington Bristol BS4 3AP on 18th August 2020 to Boxworks Unit 9, Clock Tower Yard Temple Gate Bristol BS1 6QH
filed on: 18th, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 28th November 2019
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, February 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, February 2020
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 104 Wembley Park Drive Wembley Middlesex HA9 8HP England on 17th February 2020 to Here 470 Bath Road Brislington Bristol BS4 3AP
filed on: 17th, February 2020
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, February 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 28th November 2018
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, February 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 28th November 2017
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2017
filed on: 8th, November 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 28th November 2016
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 3rd November 2016 director's details were changed
filed on: 4th, November 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st November 2016
filed on: 1st, November 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st November 2016
filed on: 1st, November 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 29th, July 2016
| incorporation
|
Free Download
|