(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 12th, October 2021
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 25th, August 2021
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 21st Jul 2021
filed on: 6th, August 2021
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to Wed, 21st Jul 2021
filed on: 4th, August 2021
| accounts
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to Wed, 21st Jul 2021 from Sun, 31st Jan 2021
filed on: 28th, July 2021
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 15th, February 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 6th Jan 2021
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 30th, March 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 6th Jan 2020
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 11th, March 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 6th Jan 2019
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 22nd, February 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 6th Jan 2018
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 15th Nov 2017 director's details were changed
filed on: 15th, November 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 54 Clouds Hill Avenue Dt George Bristol BS5 7JE England on Wed, 15th Nov 2017 to 56 Dunkeld Avenue Filton Bristol BS34 7RQ
filed on: 15th, November 2017
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 18th Jul 2017 director's details were changed
filed on: 18th, July 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 72 Parade Court Speedwell Bristol BS5 7TB United Kingdom on Tue, 18th Jul 2017 to 54 Clouds Hill Avenue Dt George Bristol BS5 7JE
filed on: 18th, July 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 23rd, February 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Fri, 6th Jan 2017
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, January 2016
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Thu, 7th Jan 2016: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|