(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, March 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2024-03-22
filed on: 22nd, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-03-22
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 31st, March 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2022-03-22
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 1st, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021-03-22
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 075727240001, created on 2020-10-08
filed on: 9th, October 2020
| mortgage
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with updates 2020-03-22
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 23a Clevedon Road Failand Bristol Cheshire BS8 3UG. Change occurred on 2019-09-26. Company's previous address: 112 Royal Parade 2-7 Elmdale Road Bristol BS8 1SY United Kingdom.
filed on: 26th, September 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019-09-23
filed on: 23rd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-09-23
filed on: 23rd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-09-23 director's details were changed
filed on: 23rd, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019-06-18
filed on: 20th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2019-06-20
filed on: 20th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019-06-18
filed on: 20th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-03-22
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 13th, December 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 112 Royal Parade 2-7 Elmdale Road Bristol BS8 1SY. Change occurred on 2018-07-16. Company's previous address: 112 Royal Parade 2-7 Elmdale Road Bristol BS8 1SY United Kingdom.
filed on: 16th, July 2018
| address
|
Free Download
(1 page)
|
(CH01) On 2018-07-13 director's details were changed
filed on: 13th, July 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-05-30 director's details were changed
filed on: 30th, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-03-22
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 17th, November 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017-03-22
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 30th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-03-22
filed on: 22nd, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-03-22: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 30th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 112 Royal Parade 2-7 Elmdale Road Bristol BS8 1SY. Change occurred on 2015-12-08. Company's previous address: Colston Office Centre Centre Gate Colston Avenue Bristol BS1 4TR United Kingdom.
filed on: 8th, December 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Colston Office Centre Centre Gate Colston Avenue Bristol BS1 4TR. Change occurred on 2015-08-13. Company's previous address: 112 Royal Parade 2-7 Elmdale Road Bristol BS8 1SY United Kingdom.
filed on: 13th, August 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2015-07-29 director's details were changed
filed on: 29th, July 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 112 Royal Parade 2-7 Elmdale Road Bristol BS8 1SY. Change occurred on 2015-07-29. Company's previous address: Colston Office Centre Centre Gate Colston Avenue Bristol BS1 4TR United Kingdom.
filed on: 29th, July 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Colston Office Centre Centre Gate Colston Avenue Bristol BS1 4TR. Change occurred on 2015-03-25. Company's previous address: Flat 1 Redfield House Redfield Road Patchway Bristol BS34 6BR.
filed on: 25th, March 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Colston Office Centre Centre Gate Colston Avenue Bristol BS1 4TR. Change occurred on 2015-03-25. Company's previous address: Colston Office Centre Gate Colston Avenue Bristol BS1 4TR England.
filed on: 25th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-03-22
filed on: 23rd, March 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address Flat 1 Redfield House Redfield Road Patchway Bristol BS34 6BR. Change occurred on 2015-03-16. Company's previous address: Colston Office Centre Gate Colston Avenue Bristol BS1 4TR England.
filed on: 16th, March 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2015-03-16 director's details were changed
filed on: 16th, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Colston Office Centre Gate Colston Avenue Bristol BS1 4TR. Change occurred on 2015-02-27. Company's previous address: 12 the Culvert Bradley Stoke Bristol BS32 8AB.
filed on: 27th, February 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 24th, December 2014
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2014-09-30 director's details were changed
filed on: 30th, September 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-03-22
filed on: 24th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2013-04-06: 2.00 GBP
filed on: 7th, January 2014
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 24th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom on 2013-05-17
filed on: 17th, May 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-03-22
filed on: 22nd, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 27th, November 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-03-22
filed on: 22nd, March 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2011-07-22 director's details were changed
filed on: 22nd, July 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 40B Midland Road Staple Hill Bristol BS16 4NW United Kingdom on 2011-04-11
filed on: 11th, April 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 22nd, March 2011
| incorporation
|
Free Download
(23 pages)
|