(CS01) Confirmation statement with no updates Tuesday 31st October 2023
filed on: 31st, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 25th October 2023
filed on: 26th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tuesday 25th October 2022
filed on: 25th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 11th October 2022
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 22nd, July 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Monday 11th October 2021
filed on: 22nd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 28th, May 2021
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, January 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 11th October 2020
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, December 2020
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O C & M Accountants Unit 8 Equinox South Great Park Road Bradley Stoke Bristol BS32 4QL England to Unit 13 Glenmore Business Park Vincents Road Bumpers Farm Industrial Estate Chippenham SN14 6BB on Thursday 20th February 2020
filed on: 20th, February 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 11th October 2019
filed on: 23rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 20th, September 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 7 Chelford Grove Patchway Bristol BS34 6DD to C/O C & M Accountants Unit 8 Equinox South Great Park Road Bradley Stoke Bristol BS32 4QL on Tuesday 2nd April 2019
filed on: 2nd, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 11th October 2018
filed on: 15th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Wednesday 5th September 2018
filed on: 5th, September 2018
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wednesday 5th September 2018
filed on: 5th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 5th September 2018
filed on: 5th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 20th July 2018.
filed on: 23rd, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 3rd, July 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wednesday 11th October 2017
filed on: 12th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 29th, July 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On Friday 20th January 2017 director's details were changed
filed on: 26th, January 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 11th October 2016
filed on: 19th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 31st, July 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On Friday 13th May 2016 director's details were changed
filed on: 13th, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 11th October 2015 with full list of members
filed on: 27th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 5th, September 2015
| accounts
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 24th, July 2015
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 11th October 2014 with full list of members
filed on: 4th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 19 the Park Bradley Stoke Bristol BS32 0AP England to 7 Chelford Grove Patchway Bristol BS34 6DD on Tuesday 4th November 2014
filed on: 4th, November 2014
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 18th December 2013 director's details were changed
filed on: 18th, December 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 11th, October 2013
| incorporation
|
|