(AA) Accounts for a dormant company made up to 31st January 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, June 2023
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 20th June 2019
filed on: 20th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 31st January 2023
filed on: 20th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 31st January 2023
filed on: 20th, June 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 1st February 2023
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 31st January 2023
filed on: 20th, June 2023
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, April 2023
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 31st January 2023
filed on: 20th, April 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 31st January 2023
filed on: 20th, April 2023
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, June 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 11th January 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 1st February 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 1 Straits Parade Bristol BS16 2LA on 7th June 2022 to 61 Bridge Street Kington HR5 3DJ
filed on: 7th, June 2022
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st February 2022
filed on: 7th, June 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st February 2022
filed on: 7th, June 2022
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st February 2022
filed on: 25th, February 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st February 2022
filed on: 25th, February 2022
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st January 2021
filed on: 30th, October 2021
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, May 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 11th January 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, May 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st January 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, April 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 11th January 2020
filed on: 26th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st January 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 20th June 2019
filed on: 23rd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 20th June 2019
filed on: 23rd, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 11th January 2019
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2018
filed on: 24th, October 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 11th January 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(7 pages)
|
(PSC05) Change to a person with significant control 11th October 2017
filed on: 11th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 10th October 2017
filed on: 10th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 10th October 2017
filed on: 10th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 11th January 2017
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th January 2016
filed on: 26th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 26th January 2016: 1.00 GBP
capital
|
|
(TM01) Director's appointment terminated on 25th January 2016
filed on: 25th, January 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 25th January 2016
filed on: 25th, January 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 20 Centenary Avenue South Shields Tyne and Wear NE34 6QH on 25th January 2016 to 1 Straits Parade Bristol BS16 2LA
filed on: 25th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, February 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 11th January 2015
filed on: 23rd, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 23rd February 2015: 1.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, February 2015
| gazette
|
|
(AR01) Annual return with complete list of members, drawn up to 11th January 2014
filed on: 28th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 28th January 2014: 1.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st January 2013
filed on: 5th, February 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th January 2013
filed on: 1st, February 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 11th, January 2012
| incorporation
|
Free Download
(14 pages)
|