(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/11/06
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2020/10/26
filed on: 16th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2020/11/16. New Address: 3 Railway Court Monmouth Road, Pill Bristol BS20 0FF. Previous address: 3 Monmouth Road Pill Bristol BS20 0AY England
filed on: 16th, November 2020
| address
|
Free Download
(1 page)
|
(CH01) On 2020/10/26 director's details were changed
filed on: 16th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/10/26
filed on: 27th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2020/10/26. New Address: 3 Monmouth Road Pill Bristol BS20 0AY. Previous address: 12 Old Barrow Hill Bristol BS11 9PY United Kingdom
filed on: 26th, October 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2020/10/26
filed on: 26th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020/10/26 director's details were changed
filed on: 26th, October 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/11/30
filed on: 19th, August 2020
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 2020/04/03. New Address: 12 Old Barrow Hill Bristol BS11 9PY. Previous address: 12 Old Barrow Hill Bristol BS11 9PY United Kingdom
filed on: 3rd, April 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2020/04/01
filed on: 2nd, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2020/04/02. New Address: 12 Old Barrow Hill Bristol BS11 9PY. Previous address: 92 Crow Lane Henbury Bristol BS10 7EL England
filed on: 2nd, April 2020
| address
|
Free Download
(1 page)
|
(CH01) On 2020/04/01 director's details were changed
filed on: 2nd, April 2020
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, February 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/11/06
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/11/30
filed on: 6th, August 2019
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2019/04/16 director's details were changed
filed on: 20th, April 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/04/20. New Address: 92 Crow Lane Henbury Bristol BS10 7EL. Previous address: Flat 39 Caslon Court Somerset Street Redcliffe Bristol BS1 6DD United Kingdom
filed on: 20th, April 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019/04/16
filed on: 20th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, January 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, January 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/11/06
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/11/30
filed on: 7th, August 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/08/06. New Address: Flat 39 Caslon Court Somerset Street Redcliffe Bristol BS1 6DD. Previous address: 43 Skinners Croft Patchway Bristol BS34 5AX United Kingdom
filed on: 6th, August 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2018/02/06. New Address: 43 Skinners Croft Patchway Bristol BS34 5AX. Previous address: 39 Caslon Court Somerset Street Redcliffe Bristol BS1 6DD United Kingdom
filed on: 6th, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/11/06
filed on: 24th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 7th, November 2016
| incorporation
|
Free Download
(10 pages)
|