(AA) Dormant company accounts made up to March 31, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(6 pages)
|
(AD02) New sail address 13-14 Orchard Street Bristol BS1 5EH. Change occurred at an unknown date. Company's previous address: 2nd Floor, 53 High Street Keynsham Bristol BS31 1DS England.
filed on: 26th, July 2023
| address
|
Free Download
(1 page)
|
(CH01) On July 16, 2022 director's details were changed
filed on: 26th, July 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 26, 2023
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2022
filed on: 2nd, February 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates July 26, 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 30th, July 2021
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 29th, July 2021
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 29th, July 2021
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 29th, July 2021
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 29th, July 2021
| incorporation
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates July 26, 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control July 8, 2021
filed on: 22nd, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 8, 2021
filed on: 22nd, July 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 8, 2021
filed on: 22nd, July 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control July 8, 2021
filed on: 22nd, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control July 8, 2021
filed on: 22nd, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On November 12, 2020 director's details were changed
filed on: 2nd, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 13, 2020
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control November 12, 2020
filed on: 2nd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 12, 2020 director's details were changed
filed on: 2nd, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 12, 2020
filed on: 2nd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 24th, December 2020
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 29th, April 2020
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on April 20, 2020: 121.74 GBP
filed on: 28th, April 2020
| capital
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates November 13, 2019
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 5th, August 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates November 13, 2018
filed on: 21st, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On November 12, 2018 director's details were changed
filed on: 21st, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 12, 2018
filed on: 21st, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 7, 2018
filed on: 7th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 13, 2017
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(5 pages)
|
(AD03) Registered inspection location new location: 2nd Floor, 53 High Street Keynsham Bristol BS31 1DS.
filed on: 6th, December 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 13, 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) New registered office address 13-14 Orchard Street Bristol Avon BS1 5EH. Change occurred on September 18, 2016. Company's previous address: Unit 6 Rose Green Road Bristol Avon BS5 7XE.
filed on: 18th, September 2016
| address
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to March 31, 2017
filed on: 5th, September 2016
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 2nd, August 2016
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, March 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 13, 2015
filed on: 23rd, March 2016
| annual return
|
Free Download
(7 pages)
|
(AP01) On March 31, 2015 new director was appointed.
filed on: 22nd, March 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On April 8, 2015 new director was appointed.
filed on: 22nd, March 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 6 Rose Green Road Bristol Avon BS5 7XE. Change occurred on February 15, 2016. Company's previous address: Centre Gate Colston Avenue Bristol BS1 4TR United Kingdom.
filed on: 15th, February 2016
| address
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, February 2016
| gazette
|
Free Download
(1 page)
|
(SH01) Capital declared on June 8, 2015: 114.44 GBP
filed on: 15th, September 2015
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 8, 2015: 111.48 GBP
filed on: 8th, June 2015
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 8th, June 2015
| resolution
|
Free Download
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 13th, May 2015
| resolution
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 13th, May 2015
| capital
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on March 31, 2015
filed on: 13th, May 2015
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 26th, April 2015
| resolution
|
Free Download
|
(SH01) Capital declared on March 31, 2015: 100.00 GBP
filed on: 26th, April 2015
| capital
|
Free Download
|
(NEWINC) Certificate of incorporation
filed on: 13th, November 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on November 13, 2014: 2.00 GBP
capital
|
|