(AD01) Change of registered address from Elm View Middle Street Brent Knoll TA9 4BT on Thu, 1st Sep 2022 to St James Court St. James Parade Bristol BS1 3LH
filed on: 1st, September 2022
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 21st Jul 2021
filed on: 7th, October 2021
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Thu, 20th Aug 2020
filed on: 22nd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 20th Aug 2020
filed on: 22nd, September 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 16th Sep 2020
filed on: 16th, September 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 16th Sep 2020
filed on: 16th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 17th Aug 2020
filed on: 17th, August 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 30th Jul 2020 new director was appointed.
filed on: 31st, July 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 30th Jul 2020 new director was appointed.
filed on: 31st, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 11th Feb 2020
filed on: 31st, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 088663660004, created on Thu, 29th Aug 2019
filed on: 10th, September 2019
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 088663660003, created on Fri, 30th Aug 2019
filed on: 3rd, September 2019
| mortgage
|
Free Download
(25 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, June 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 11th Feb 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 29th Jan 2019
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(4 pages)
|
(AA01) Extension of accounting period to Sat, 31st Mar 2018 from Wed, 31st Jan 2018
filed on: 28th, September 2018
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 088663660002, created on Fri, 16th Mar 2018
filed on: 19th, March 2018
| mortgage
|
Free Download
(24 pages)
|
(TM01) Director's appointment terminated on Sat, 10th Feb 2018
filed on: 13th, February 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 29th Jan 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC09) Withdrawal of a person with significant control statement Mon, 29th Jan 2018
filed on: 29th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 29th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 29th, October 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sun, 29th Jan 2017
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 24th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 29th Jan 2016
filed on: 3rd, February 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 20th, January 2016
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, January 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, January 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 29th Jan 2015
filed on: 2nd, February 2015
| annual return
|
Free Download
(5 pages)
|
(AP01) On Wed, 17th Dec 2014 new director was appointed.
filed on: 21st, January 2015
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 088663660001, created on Wed, 24th Dec 2014
filed on: 29th, December 2014
| mortgage
|
Free Download
(30 pages)
|
(CH01) On Fri, 5th Dec 2014 director's details were changed
filed on: 11th, December 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 1st Dec 2014
filed on: 10th, December 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 1st Dec 2014
filed on: 10th, December 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 17th Feb 2014 director's details were changed
filed on: 19th, February 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 29th Jan 2014 director's details were changed
filed on: 31st, January 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, January 2014
| incorporation
|
Free Download
(11 pages)
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares
incorporation
|
|