(AD01) Address change date: Sun, 3rd Dec 2023. New Address: B1 Vantage Park Old Gloucester Road Hambrook Bristol BS16 1GW. Previous address: 12 Greenway Farm Bath Road Wick Bristol BS30 5RL United Kingdom
filed on: 3rd, December 2023
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
(AP04) New secretary appointment on Wed, 31st May 2023
filed on: 2nd, June 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Wed, 31st May 2023 - the day secretary's appointment was terminated
filed on: 1st, June 2023
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 1st Jun 2023. New Address: 12 Greenway Farm Bath Road Wick Bristol BS30 5RL. Previous address: Ensign House, Unit a Battersea Reach Juniper Drive London SW18 1TA United Kingdom
filed on: 1st, June 2023
| address
|
Free Download
(1 page)
|
(AP04) New secretary appointment on Mon, 9th May 2022
filed on: 26th, May 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 26th May 2022. New Address: Ensign House, Unit a Battersea Reach Juniper Drive London SW18 1TA. Previous address: 95 High Street Office B Great Missenden HP16 0AL England
filed on: 26th, May 2022
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 10th May 2022
filed on: 10th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 10th May 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Tue, 10th May 2022 - the day director's appointment was terminated
filed on: 10th, May 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 10th May 2022 new director was appointed.
filed on: 10th, May 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 10th May 2022
filed on: 10th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 10th May 2022
filed on: 10th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 24th, March 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thu, 5th Aug 2021
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Fri, 12th Mar 2021. New Address: 95 High Street Office B Great Missenden HP16 0AL. Previous address: 3 Gower Street London WC1E 6HA United Kingdom
filed on: 12th, March 2021
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 12th Mar 2021
filed on: 12th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 12th Mar 2021
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 11th Jan 2021
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 4th, January 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 23rd, April 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sat, 11th Jan 2020
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Mon, 2nd Sep 2019 new director was appointed.
filed on: 2nd, September 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 2nd Sep 2019 - the day director's appointment was terminated
filed on: 2nd, September 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 8th, May 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 11th Jan 2019
filed on: 11th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 23rd, January 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thu, 11th Jan 2018
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 5th Jul 2017
filed on: 7th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Aug 2016
filed on: 16th, May 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tue, 5th Jul 2016
filed on: 5th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Current accounting reference period shortened from Tue, 31st Jan 2017 to Wed, 31st Aug 2016
filed on: 18th, February 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, January 2016
| incorporation
|
Free Download
(27 pages)
|
(SH01) Capital declared on Mon, 11th Jan 2016: 1.00 GBP
capital
|
|