(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 30th, March 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 17th, March 2021
| dissolution
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 22nd Feb 2021
filed on: 25th, February 2021
| accounts
|
Free Download
(8 pages)
|
(AA01) Accounting reference date changed from Mon, 11th Jan 2021 to Mon, 22nd Feb 2021
filed on: 22nd, February 2021
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Mon, 11th Jan 2021
filed on: 11th, January 2021
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 23rd, September 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 20th Jul 2020
filed on: 23rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 21st, April 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 20th Jul 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 20th Jul 2018
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(6 pages)
|
(AP01) On Tue, 2nd Jan 2018 new director was appointed.
filed on: 3rd, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 3rd Jan 2018 director's details were changed
filed on: 3rd, January 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 3rd Jan 2018. New Address: 4th Floor Newminster House 27-29 Baldwin Street Bristol Somerset BS1 1LT. Previous address: 6 Marling Road Bristol BS5 7LP
filed on: 3rd, January 2018
| address
|
Free Download
(1 page)
|
(TM02) Tue, 2nd Jan 2018 - the day secretary's appointment was terminated
filed on: 3rd, January 2018
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 2nd Jan 2018 - the day director's appointment was terminated
filed on: 3rd, January 2018
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Tue, 2nd Jan 2018
filed on: 3rd, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 20th Jul 2017
filed on: 4th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 20th Jul 2016
filed on: 21st, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Mon, 20th Jul 2015 with full list of members
filed on: 20th, July 2015
| annual return
|
Free Download
(4 pages)
|
(TM01) Wed, 3rd Jun 2015 - the day director's appointment was terminated
filed on: 3rd, June 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 3rd Jun 2015. New Address: 6 Marling Road Bristol BS5 7LP. Previous address: Leadworks Anchor Square Bristol BS1 5DB
filed on: 3rd, June 2015
| address
|
Free Download
(1 page)
|
(TM01) Wed, 3rd Jun 2015 - the day director's appointment was terminated
filed on: 3rd, June 2015
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Jul 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 20th Jul 2014 with full list of members
filed on: 21st, July 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 22nd, November 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 20th Jul 2013 with full list of members
filed on: 13th, August 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 25th, April 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Fri, 20th Jul 2012 with full list of members
filed on: 23rd, July 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Thu, 5th Jul 2012. Old Address: 20a Elmdale Road Tyndalls Park Bristol BS8 1SG United Kingdom
filed on: 5th, July 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 16th, March 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Wed, 20th Jul 2011 with full list of members
filed on: 21st, July 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On Mon, 24th Jan 2011 director's details were changed
filed on: 24th, January 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Mon, 24th Jan 2011. Old Address: 19 Elmdale Road Tyndalls Park Bristol BS8 1SG United Kingdom
filed on: 24th, January 2011
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Wed, 10th Nov 2010: 129.00 GBP
filed on: 25th, November 2010
| capital
|
Free Download
(4 pages)
|
(AP03) New secretary appointment on Thu, 25th Nov 2010
filed on: 25th, November 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On Thu, 25th Nov 2010 new director was appointed.
filed on: 25th, November 2010
| officers
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on Wed, 10th Nov 2010
filed on: 25th, November 2010
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 25th, November 2010
| resolution
|
Free Download
(17 pages)
|
(AP01) On Thu, 25th Nov 2010 new director was appointed.
filed on: 25th, November 2010
| officers
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 12th, November 2010
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, July 2010
| incorporation
|
Free Download
(13 pages)
|