(CS01) Confirmation statement with updates Sun, 21st Jan 2024
filed on: 23rd, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sat, 21st Jan 2023
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 21st Jan 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, January 2022
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 18th Jan 2022
filed on: 18th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 21st Jan 2021
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Tue, 14th Jul 2020 director's details were changed
filed on: 14th, July 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 14th Jul 2020 director's details were changed
filed on: 14th, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 21st Jan 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 21st Jan 2019
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 21st Jan 2018
filed on: 26th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 21st Jan 2017
filed on: 4th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 16th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: Unit 1.11 Paintworks Arnos Vale Bristol BS4 3EH. Previous address: 4 High Street Rowde Devizes Wiltshire SN10 2QR England
filed on: 4th, May 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 4th May 2016. New Address: Unit 1.11 Paintworks Arnos Vale Bristol BS4 3EH. Previous address: 9 Bath Buildings Bristol BS6 5PT
filed on: 4th, May 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 071318220001, created on Fri, 18th Mar 2016
filed on: 1st, April 2016
| mortgage
|
Free Download
(38 pages)
|
(AR01) Annual return drawn up to Thu, 21st Jan 2016 with full list of members
filed on: 4th, February 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On Wed, 1st Apr 2015 director's details were changed
filed on: 4th, February 2016
| officers
|
Free Download
(2 pages)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: 4 High Street Rowde Devizes Wiltshire SN10 2QR. Previous address: 13 Wolseley Road Bristol BS7 8EL England
filed on: 4th, February 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, February 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 21st Jan 2015 with full list of members
filed on: 9th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 9th Feb 2015: 10.00 GBP
capital
|
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, February 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 21st Jan 2014 with full list of members
filed on: 24th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 24th Apr 2014: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 30th, October 2013
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, July 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 21st Jan 2013 with full list of members
filed on: 18th, July 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On Thu, 1st Nov 2012 director's details were changed
filed on: 18th, July 2013
| officers
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 21st, May 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 5th, November 2012
| accounts
|
Free Download
(7 pages)
|
(CH01) On Thu, 1st Sep 2011 director's details were changed
filed on: 10th, May 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 21st Jan 2012 with full list of members
filed on: 10th, May 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Mon, 20th Feb 2012. Old Address: Unit 4.3, the Paintworks Bath Road Bristol BS4 3EH United Kingdom
filed on: 20th, February 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2011
filed on: 11th, January 2012
| accounts
|
Free Download
(7 pages)
|
(CH01) On Tue, 1st Feb 2011 director's details were changed
filed on: 22nd, February 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 21st Jan 2011 with full list of members
filed on: 22nd, February 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, January 2010
| incorporation
|
Free Download
(21 pages)
|