(CS01) Confirmation statement with no updates 25th August 2023
filed on: 6th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2022
filed on: 15th, June 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 25th August 2022
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2021
filed on: 21st, June 2022
| accounts
|
Free Download
(13 pages)
|
(CH01) On 26th August 2021 director's details were changed
filed on: 1st, September 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 26th August 2021
filed on: 1st, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 26th August 2021 director's details were changed
filed on: 1st, September 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 26th August 2021
filed on: 1st, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 25th August 2021
filed on: 25th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2020
filed on: 9th, June 2021
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 24th April 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates 4th May 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 7 Headley Park Avenue 7 Headley Park Avenue Bristol Avon BS13 7NR England on 21st January 2020 to 66 Gloucester Road Bishopston Bristol BS7 8BH
filed on: 21st, January 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th September 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 17th May 2019
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 7 Headley Park Avenue 7 Headley Park Avenue Bristol BS13 7NR England on 2nd October 2018 to 7 Headley Park Avenue 7 Headley Park Avenue Bristol Avon BS13 7NR
filed on: 2nd, October 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st October 2018
filed on: 2nd, October 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Squires Court Bedminster Parade Bristol Avon BS3 4BY on 2nd October 2018 to 7 Headley Park Avenue 7 Headley Park Avenue Bristol BS13 7NR
filed on: 2nd, October 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th September 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, September 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 28th May 2018
filed on: 19th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, August 2018
| gazette
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to 30th September 2017 from 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 20th January 2016: 111.00 GBP
filed on: 28th, September 2017
| capital
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 28th May 2017
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 27th July 2017
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 27th July 2017
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Top Floor 5B 5-7 Midland Road St. Phillips Bristol BS2 0JT on 24th November 2016 to Squires Court Bedminster Parade Bristol Avon BS3 4BY
filed on: 24th, November 2016
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th May 2016
filed on: 15th, June 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 15th June 2016: 5096.00 GBP
capital
|
|
(SH01) Statement of Capital on 20th January 2016: 5096.00 GBP
filed on: 4th, March 2016
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2nd June 2015: 2096.00 GBP
filed on: 24th, June 2015
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th May 2015
filed on: 3rd, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 3rd June 2015: 4.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st May 2014
filed on: 4th, March 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th May 2014
filed on: 18th, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 18th June 2014: 4.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 28th, May 2013
| incorporation
|
Free Download
(22 pages)
|