(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 7th, November 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 9th, August 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 26th, May 2023
| accounts
|
Free Download
(10 pages)
|
(AA01) Accounting period ending changed to Wednesday 31st August 2022 (was Wednesday 30th November 2022).
filed on: 21st, April 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 31st August 2022
filed on: 31st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 25th, May 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Tuesday 31st August 2021
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Monday 31st August 2020
filed on: 4th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 21st, May 2020
| accounts
|
Free Download
(11 pages)
|
(CH01) On Tuesday 24th March 2020 director's details were changed
filed on: 24th, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 24th March 2020
filed on: 24th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 24th March 2020 director's details were changed
filed on: 24th, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 24th March 2020
filed on: 24th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 31st August 2019
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 16th, May 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Friday 31st August 2018
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Thursday 31st August 2017
filed on: 7th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tuesday 27th June 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 27th June 2017
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 27th June 2017 director's details were changed
filed on: 27th, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st August 2016
filed on: 16th, May 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Wednesday 31st August 2016
filed on: 31st, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 11th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 31st August 2015
filed on: 2nd, September 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 27th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 31st August 2014
filed on: 29th, September 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address Shotcrete Yard Swattenden Lane Cranbrook Kent TN17 3PS. Change occurred on Wednesday 30th July 2014. Company's previous address: 9 Bank Road Kingswood Bristol BS15 8LS England.
filed on: 30th, July 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 22nd, May 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 31st August 2013
filed on: 26th, September 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On Monday 31st December 2012 director's details were changed
filed on: 26th, February 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 31st December 2012 director's details were changed
filed on: 25th, February 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Friday 31st August 2012 from 9 Bank Road Kingswood Bristol Avon BS15 8LS United Kingdom
filed on: 31st, August 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 31st, August 2012
| incorporation
|
Free Download
(22 pages)
|