(CS01) Confirmation statement with no updates Tue, 5th Dec 2023
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(5 pages)
|
(TM02) Secretary's appointment terminated on Mon, 31st Jul 2023
filed on: 31st, July 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 31st Jul 2023
filed on: 31st, July 2023
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, March 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 5th Dec 2022
filed on: 3rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 11th, February 2022
| accounts
|
Free Download
(5 pages)
|
(AP03) On Wed, 13th Oct 2021, company appointed a new person to the position of a secretary
filed on: 21st, December 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 13th Oct 2021 new director was appointed.
filed on: 21st, December 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 13th Oct 2021 new director was appointed.
filed on: 21st, December 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 5th Dec 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Sun, 17th Oct 2021
filed on: 9th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, November 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 10 Parklands High Littleton Bristol BS39 6LB England on Tue, 9th Nov 2021 to Spindrift Court the Mead Farmborough Bath BA2 0AF
filed on: 9th, November 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Spindrift Court the Mead Farmborough Bath BA2 0AF England on Sun, 17th Oct 2021 to 10 Parklands High Littleton Bristol BS39 6LB
filed on: 17th, October 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 13th Oct 2021
filed on: 17th, October 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 13th Oct 2021
filed on: 17th, October 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 13th Oct 2021
filed on: 17th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Wed, 13th Oct 2021
filed on: 17th, October 2021
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 5th Dec 2020
filed on: 5th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 31st, October 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 5th Dec 2019
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Thu, 1st Aug 2019
filed on: 15th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, February 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 8th Dec 2018
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, February 2019
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Tue, 31st Oct 2017
filed on: 27th, July 2018
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 27th, July 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 8th Dec 2017
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 8 Warrington Road Bristol BS4 5AH United Kingdom on Fri, 19th Jan 2018 to Spindrift Court the Mead Farmborough Bath BA2 0AF
filed on: 19th, January 2018
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, December 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, December 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 8th, December 2017
| accounts
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Sat, 1st Apr 2017
filed on: 26th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Tue, 1st Aug 2017 new director was appointed.
filed on: 26th, November 2017
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 13th Nov 2017
filed on: 13th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sat, 1st Apr 2017
filed on: 13th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 1st Aug 2017
filed on: 13th, November 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 1st Aug 2017 new director was appointed.
filed on: 31st, October 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 8th Dec 2016
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, December 2015
| incorporation
|
Free Download
(23 pages)
|