(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 20th, June 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 2, 2023
filed on: 15th, March 2023
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on March 2, 2023
filed on: 15th, March 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2022
filed on: 6th, December 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 6th, December 2022
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from March 31, 2023 to August 31, 2022
filed on: 20th, September 2022
| accounts
|
Free Download
(1 page)
|
(AP01) On September 7, 2022 new director was appointed.
filed on: 20th, September 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 6th, September 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 15th, December 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 6th, November 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 18th, July 2018
| accounts
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 15th, March 2018
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 13th, March 2018
| resolution
|
Free Download
(24 pages)
|
(SH01) Capital declared on February 19, 2018: 100.00 GBP
filed on: 20th, February 2018
| capital
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 10th, November 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 1st, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 2, 2016
filed on: 28th, May 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 25th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 2, 2015
filed on: 29th, May 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 3rd, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 2, 2014
filed on: 6th, May 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2013
filed on: 16th, July 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 2, 2013
filed on: 21st, May 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2012
filed on: 24th, September 2012
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 2, 2012
filed on: 15th, May 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2011
filed on: 3rd, August 2011
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 2, 2011
filed on: 6th, May 2011
| annual return
|
Free Download
(5 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 22nd, July 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 2, 2010
filed on: 22nd, July 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On May 2, 2010 director's details were changed
filed on: 21st, July 2010
| officers
|
Free Download
(2 pages)
|
(AD02) Notification of SAIL
filed on: 21st, July 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2010
filed on: 10th, June 2010
| accounts
|
Free Download
(15 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2009
filed on: 19th, August 2009
| accounts
|
Free Download
(10 pages)
|
(363a) Period up to July 21, 2009 - Annual return with full member list
filed on: 21st, July 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2008
filed on: 11th, November 2008
| accounts
|
Free Download
(9 pages)
|
(363a) Period up to May 7, 2008 - Annual return with full member list
filed on: 7th, May 2008
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date shortened from 31/05/08 to 31/03/08
filed on: 24th, August 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/05/08 to 31/03/08
filed on: 24th, August 2007
| accounts
|
Free Download
(1 page)
|
(288a) On August 3, 2007 New director appointed
filed on: 3rd, August 2007
| officers
|
Free Download
(2 pages)
|
(288a) On August 3, 2007 New secretary appointed
filed on: 3rd, August 2007
| officers
|
Free Download
(2 pages)
|
(288a) On August 3, 2007 New director appointed
filed on: 3rd, August 2007
| officers
|
Free Download
(2 pages)
|
(288a) On August 3, 2007 New secretary appointed
filed on: 3rd, August 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 02/08/07 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 2nd, August 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 02/08/07 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 2nd, August 2007
| address
|
Free Download
(1 page)
|
(288b) On July 27, 2007 Director resigned
filed on: 27th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On July 27, 2007 Director resigned
filed on: 27th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On June 15, 2007 Secretary resigned
filed on: 15th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On June 15, 2007 Secretary resigned
filed on: 15th, June 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, May 2007
| incorporation
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, May 2007
| incorporation
|
Free Download
(6 pages)
|