(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 19th, October 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 3rd, August 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 26th, July 2021
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 9th, April 2021
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Mon, 22nd Mar 2021. New Address: Origin Workspace 40 Berkeley Square Bristol BS8 1HP. Previous address: The Quorum Bond Street South Bristol BS1 3AE England
filed on: 22nd, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 7th Jan 2021
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 21st, October 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 7th Jan 2020
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 7th Jan 2019
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sun, 7th Jan 2018
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sat, 7th Jan 2017
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Mon, 12th Dec 2016. New Address: The Quorum Bond Street South Bristol BS1 3AE. Previous address: The West Wing - 1 Glass Wharf Temple Quay Bristol BS2 0EL
filed on: 12th, December 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 14th, November 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Thu, 7th Jan 2016 with full list of members
filed on: 13th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 13th Jan 2016: 100.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(10 pages)
|
(AD01) Address change date: Wed, 10th Jun 2015. New Address: The West Wing - 1 Glass Wharf Temple Quay Bristol BS2 0EL. Previous address: 7.03 the Deco Building Paintworks Bath Road Bristol BS4 3EH
filed on: 10th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 7th Jan 2015 with full list of members
filed on: 6th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 24th, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Tue, 7th Jan 2014 with full list of members
filed on: 30th, January 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Mon, 7th Jan 2013 with full list of members
filed on: 24th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 4th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Wed, 29th Feb 2012. Old Address: 7.04 the Deco Building Paintworks Bath Road Bristol BS4 3EA
filed on: 29th, February 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 7th Jan 2012 with full list of members
filed on: 6th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 1st, August 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 7th Jan 2011 with full list of members
filed on: 8th, February 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Wed, 13th Oct 2010. Old Address: 1 New Street Wells Somerset BA5 2LA
filed on: 13th, October 2010
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 9th, September 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Thu, 7th Jan 2010 with full list of members
filed on: 15th, January 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thu, 7th Jan 2010 director's details were changed
filed on: 15th, January 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 19th, November 2009
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return up to Tue, 13th Jan 2009 with shareholders record
filed on: 13th, January 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2008
filed on: 6th, June 2008
| accounts
|
Free Download
(7 pages)
|
(225) Accounting reference date extended from 31/01/2009 to 31/03/2009
filed on: 22nd, May 2008
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to Fri, 29th Feb 2008 with shareholders record
filed on: 29th, February 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Jan 2007
filed on: 13th, September 2007
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Jan 2007
filed on: 13th, September 2007
| accounts
|
Free Download
(8 pages)
|
(363s) Annual return up to Tue, 30th Jan 2007 with shareholders record
filed on: 30th, January 2007
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return up to Tue, 30th Jan 2007 with shareholders record
filed on: 30th, January 2007
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2006
filed on: 10th, November 2006
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2006
filed on: 10th, November 2006
| accounts
|
Free Download
(7 pages)
|
(363s) Annual return up to Tue, 24th Jan 2006 with shareholders record
filed on: 24th, January 2006
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return up to Tue, 24th Jan 2006 with shareholders record
filed on: 24th, January 2006
| annual return
|
Free Download
(6 pages)
|
(88(2)R) Alloted 99 shares on Fri, 7th Jan 2005. Value of each share 1 £, total number of shares: 100.
filed on: 1st, March 2005
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on Fri, 7th Jan 2005. Value of each share 1 £, total number of shares: 100.
filed on: 1st, March 2005
| capital
|
Free Download
(2 pages)
|
(288b) On Fri, 7th Jan 2005 Secretary resigned
filed on: 7th, January 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, January 2005
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, January 2005
| incorporation
|
Free Download
(17 pages)
|
(288b) On Fri, 7th Jan 2005 Secretary resigned
filed on: 7th, January 2005
| officers
|
Free Download
(1 page)
|