(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 22nd, December 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 6th December 2023
filed on: 6th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Bath House 6-8 Bath Street Bristol BS1 6HL England on 24th November 2023 to Unit 5 Victoria Grove Bedminster Bristol BS3 4AN
filed on: 24th, November 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th December 2022
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 14th, November 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 6th December 2021
filed on: 19th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 105149620004, created on 16th November 2021
filed on: 2nd, December 2021
| mortgage
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 6th, September 2021
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 23rd June 2020
filed on: 19th, May 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th December 2020
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 8th, January 2021
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 105149620003, created on 21st August 2020
filed on: 22nd, August 2020
| mortgage
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates 6th December 2019
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 20th, September 2019
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, December 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th December 2018
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 12th, December 2018
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, November 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 6th December 2017
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Suite 103, Qc30 Queen Charlotte Street Bristol BS1 4HJ United Kingdom on 28th July 2017 to Bath House 6-8 Bath Street Bristol BS1 6HL
filed on: 28th, July 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 105149620001, created on 21st April 2017
filed on: 24th, April 2017
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 105149620002, created on 21st April 2017
filed on: 24th, April 2017
| mortgage
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 14th February 2017
filed on: 14th, February 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 14th February 2017
filed on: 14th, February 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 14th February 2017
filed on: 14th, February 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 7th, December 2016
| incorporation
|
Free Download
(10 pages)
|