(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, September 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 9th June 2023
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 9th June 2022
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Wednesday 9th June 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(11 pages)
|
(PSC04) Change to a person with significant control Friday 11th June 2021
filed on: 11th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 11th June 2021 director's details were changed
filed on: 11th, June 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 9th June 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 17th, April 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sunday 9th June 2019
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Saturday 9th June 2018
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from 8 Unity Street College Green Bristol BS1 5HH United Kingdom to Bath House 6-8 Bath Street Bristol BS1 6HL on Wednesday 15th November 2017
filed on: 15th, November 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2016
filed on: 4th, August 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Friday 9th June 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Monday 24th July 2017
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, May 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, May 2017
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, September 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 9th June 2016 with full list of members
filed on: 26th, September 2016
| annual return
|
Free Download
(6 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, September 2016
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 9th, June 2015
| incorporation
|
Free Download
(22 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 9th June 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|