(AA) Total exemption full company accounts data drawn up to December 31, 2024
filed on: 29th, September 2025
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates December 31, 2024
filed on: 8th, January 2025
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2023
filed on: 25th, September 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates December 31, 2023
filed on: 25th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, March 2023
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates December 31, 2022
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates December 31, 2021
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates December 31, 2020
filed on: 28th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates December 31, 2019
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on August 1, 2018
filed on: 7th, November 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 29th, September 2019
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, March 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, March 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 31, 2018
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control February 1, 2018
filed on: 1st, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates December 31, 2017
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates December 31, 2016
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 20, 2015
filed on: 2nd, February 2016
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution permitting the acquisition of shares
filed on: 12th, January 2016
| resolution
|
Free Download
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 15th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2013
filed on: 18th, August 2015
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from December 31, 2014 to December 31, 2013
filed on: 14th, August 2015
| accounts
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to November 30, 2014 (was December 31, 2014).
filed on: 20th, July 2015
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 84 Stokes Croft Bristol BS1 3QY. Change occurred on December 23, 2014. Company's previous address: Hamilton House 80 Stokes Croft Bristol BS1 3QY United Kingdom.
filed on: 23rd, December 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 21, 2014
filed on: 23rd, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 23, 2014: 100.00 GBP
capital
|
|
(RESOLUTIONS) Securities allotment resolution, Resolution
filed on: 8th, April 2014
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on December 13, 2013: 100.00 GBP
filed on: 8th, April 2014
| capital
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, November 2013
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|