(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 11th, March 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates December 14, 2023
filed on: 28th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, March 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
|
(CH01) On December 1, 2022 director's details were changed
filed on: 14th, December 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 14, 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control December 1, 2022
filed on: 14th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD02) Location of register of charges has been changed from 2440 the Quadrant Aztec West Bristol BS32 4AQ England to Sylverah Cadbury Camp Lane Tickenham Clevedon BS216RJ at an unknown date
filed on: 14th, December 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Southdown Clevedon Road Failand Bristol BS8 3TL England to Sylverah Cadbury Camp Lane Tickenham Clevedon BS21 6RJ on February 9, 2022
filed on: 9th, February 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 15, 2021
filed on: 30th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates December 15, 2020
filed on: 21st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(6 pages)
|
(AD02) Location of register of charges has been changed from One Temple Quay Temple Back East Bristol BS1 6DZ England to 2440 the Quadrant Aztec West Bristol BS32 4AQ at an unknown date
filed on: 15th, December 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 15, 2019
filed on: 15th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 30, 2018
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates December 30, 2017
filed on: 13th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from One Temple Quay Temple Back East Bristol BS1 6DZ to Southdown Clevedon Road Failand Bristol BS8 3TL on January 13, 2018
filed on: 13th, January 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates December 30, 2016
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to December 30, 2015 with full list of members
filed on: 4th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 4, 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 25th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Hyland Mews 21 High Street Clifton Bristol BS8 2YF to One Temple Quay Temple Back East Bristol BS1 6DZ on December 10, 2015
filed on: 10th, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 30, 2014 with full list of members
filed on: 7th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 7, 2015: 2.00 GBP
capital
|
|
(AD02) Location of register of charges has been changed from Gordano House 12a Clift Road Bristol BS3 1RT England to One Temple Quay Temple Back East Bristol BS1 6DZ at an unknown date
filed on: 7th, January 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AA01) Extension of current accouting period to March 31, 2014
filed on: 25th, March 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 30, 2013 with full list of members
filed on: 27th, January 2014
| annual return
|
Free Download
(3 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: 6 Ardmore Vicarage Road Leigh Woods Bristol BS8 3PH United Kingdom
filed on: 27th, January 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to December 30, 2012 with full list of members
filed on: 3rd, January 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On January 3, 2013 director's details were changed
filed on: 3rd, January 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 30, 2011 with full list of members
filed on: 23rd, February 2012
| annual return
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: February 23, 2012
filed on: 23rd, February 2012
| officers
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 23rd, February 2012
| address
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 23rd, February 2012
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2011
filed on: 10th, February 2012
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on August 5, 2011. Old Address: 174 Whiteladies Road Bristol BS8 2XU United Kingdom
filed on: 5th, August 2011
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2010
filed on: 13th, May 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 30, 2010 with full list of members
filed on: 29th, January 2011
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, December 2009
| incorporation
|
Free Download
(23 pages)
|