(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates February 16, 2023
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates February 16, 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, June 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates February 16, 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates February 16, 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP03) Appointment (date: December 10, 2019) of a secretary
filed on: 10th, February 2020
| officers
|
Free Download
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates February 16, 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 4th, December 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates February 16, 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates February 16, 2017
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 8th, November 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 16, 2016
filed on: 22nd, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 16, 2015
filed on: 24th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 15th, December 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 16, 2014
filed on: 10th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on March 10, 2014. Old Address: Boyces Building Regent Street Clifton Bristol BS8 4HU
filed on: 10th, March 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 16, 2013
filed on: 5th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 19th, November 2012
| accounts
|
Free Download
(8 pages)
|
(AA01) Accounting period ending changed to February 29, 2012 (was March 31, 2012).
filed on: 24th, October 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 16, 2012
filed on: 10th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on September 12, 2011. Old Address: 80 Shirehampton Road Stoke Bishop Bristol BS9 2DR United Kingdom
filed on: 12th, September 2011
| address
|
Free Download
(2 pages)
|
(AP01) On May 10, 2011 new director was appointed.
filed on: 10th, May 2011
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on February 16, 2011: 10.00 GBP
filed on: 10th, May 2011
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on February 18, 2011
filed on: 18th, February 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, February 2011
| incorporation
|
Free Download
(20 pages)
|