(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, February 2024
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Flat 68, Lansdowne Court, Easton Road C/O Flat 68, Lansdowne Court, Pountney Drive Easton Road Bristol BS5 0RZ England to Flat 19 Roshni Ghar East Woodborough Street, Easton Bristol BS5 0JD on Tuesday 13th June 2023
filed on: 13th, June 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, February 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 7th August 2022
filed on: 21st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Flat 3 Flat 3, 26 Springfield Avenue Shirehampton Bristol Bristol BS11 9TN United Kingdom to C/O Flat 68, Lansdowne Court, Easton Road C/O Flat 68, Lansdowne Court, Pountney Drive Easton Road Bristol BS5 0RZ on Thursday 10th February 2022
filed on: 10th, February 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 7th August 2021
filed on: 20th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 7th August 2020
filed on: 17th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 31st, May 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 90 90 Whitehall Road Bristol Avon BS5 9BH England to Flat 3 Flat 3, 26 Springfield Avenue Shirehampton Bristol Bristol BS11 9TN on Thursday 28th May 2020
filed on: 28th, May 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 7th August 2019
filed on: 21st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Room 23 C/O Norbert Mbu-Mputu, Room 23, Ron Jones House 22-23 Jamaica Street Bristol BS2 8JW United Kingdom to 90 90 Whitehall Road Bristol Avon BS5 9BH on Wednesday 21st August 2019
filed on: 21st, August 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(13 pages)
|
(AD01) Registered office address changed from 1st Floor, Flat 90, 1st Floor, Flat 90, Whitehall Road Bristol BS5 9BH England to Room 23 C/O Norbert Mbu-Mputu, Room 23, Ron Jones House 22-23 Jamaica Street Bristol BS2 8JW on Sunday 26th May 2019
filed on: 26th, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 7th August 2018
filed on: 14th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 3rd, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 7th August 2017
filed on: 11th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 8th, August 2016
| incorporation
|
Free Download
(8 pages)
|