(CH01) On Thursday 6th April 2023 director's details were changed
filed on: 9th, February 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 8th, February 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wednesday 18th October 2023
filed on: 17th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tuesday 18th October 2022
filed on: 2nd, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period extended from Thursday 31st March 2022 to Thursday 30th June 2022
filed on: 22nd, September 2022
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Thursday 30th June 2022 to Thursday 31st March 2022
filed on: 4th, April 2022
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 11th, March 2022
| accounts
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: Friday 14th May 2021
filed on: 18th, October 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 18th October 2021
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 11th August 2021
filed on: 11th, August 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AP01) New director appointment on Wednesday 4th August 2021.
filed on: 10th, August 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 6th August 2021 director's details were changed
filed on: 6th, August 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 17th July 2021
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 22nd, July 2021
| accounts
|
Free Download
(8 pages)
|
(CH01) On Wednesday 12th May 2021 director's details were changed
filed on: 12th, May 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 17th July 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 25th, June 2020
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, September 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, September 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 19th June 2019
filed on: 10th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tuesday 19th June 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Monday 19th June 2017
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Tuesday 4th July 2017
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tuesday 4th July 2017
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 18th, March 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Sunday 19th June 2016 with full list of members
filed on: 29th, June 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On Friday 22nd April 2016 director's details were changed
filed on: 2nd, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 22nd April 2016 director's details were changed
filed on: 2nd, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 21 Sevier Street St Werburghs Bristol BS2 9LB England to Units 5 - 7 Clay Hill Fishponds Trading Estate Bristol Avon BS5 7ES on Thursday 2nd June 2016
filed on: 2nd, June 2016
| address
|
Free Download
(1 page)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 27th August 2015
filed on: 21st, October 2015
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 21st October 2015.
filed on: 21st, October 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 21st October 2015
filed on: 21st, October 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 19th June 2015.
filed on: 27th, August 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 19th, June 2015
| incorporation
|
Free Download
(24 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 19th June 2015
capital
|
|