(AA) Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 31st, October 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Armada House Telephone Avenue Bristol BS1 4BQ. Change occurred on Wednesday 15th February 2023. Company's previous address: The Studio 69/71 Oakfield Road Bristol BS8 2BB.
filed on: 15th, February 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 18th December 2022
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 18th December 2021
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 18th December 2020
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 16th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 18th December 2019
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Saturday 13th July 2019
filed on: 13th, July 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CS01) Confirmation statement with no updates Tuesday 18th December 2018
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 18th December 2017
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 18th December 2016
filed on: 25th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 18th December 2015
filed on: 5th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, May 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 18th December 2014
filed on: 18th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 18th May 2015
capital
|
|
(AP03) Appointment (date: Thursday 18th December 2014) of a secretary
filed on: 18th, May 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Thursday 18th December 2014
filed on: 15th, May 2015
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, April 2015
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 31st, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 18th December 2013
filed on: 14th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 18th December 2012
filed on: 4th, February 2013
| annual return
|
Free Download
(3 pages)
|
(CH03) On Tuesday 1st January 2013 secretary's details were changed
filed on: 4th, February 2013
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 30th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 18th December 2011
filed on: 12th, March 2012
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, December 2011
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 28th, December 2011
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, December 2011
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered office on Wednesday 26th October 2011 from 25-26 Berkeley Square Bristol BS8 1HP
filed on: 26th, October 2011
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 18th December 2010
filed on: 10th, March 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On Thursday 1st April 2010 director's details were changed
filed on: 10th, March 2011
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 30th, September 2010
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, July 2010
| gazette
|
|
(CH01) On Friday 18th December 2009 director's details were changed
filed on: 28th, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 18th December 2009
filed on: 28th, July 2010
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, May 2010
| gazette
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, February 2010
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 12th, February 2010
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, January 2010
| gazette
|
Free Download
(1 page)
|
(287) Registered office changed on 19/08/2009 from 2ND floor 15 colston street bristol BS1 5AP
filed on: 19th, August 2009
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, June 2009
| gazette
|
Free Download
(1 page)
|
(363a) Period up to Monday 1st June 2009 - Annual return with full member list
filed on: 1st, June 2009
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, May 2009
| gazette
|
Free Download
(1 page)
|
(287) Registered office changed on 06/08/2008 from 55 queen square bristol BS1 4LH
filed on: 6th, August 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 18th, December 2007
| incorporation
|
Free Download
(8 pages)
|
(NEWINC) Company registration
filed on: 18th, December 2007
| incorporation
|
Free Download
(8 pages)
|