(CS01) Confirmation statement with no updates 7th January 2024
filed on: 8th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2022
filed on: 25th, April 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 7th January 2023
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2021
filed on: 5th, May 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 7th January 2022
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2020
filed on: 16th, April 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 7th January 2021
filed on: 7th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2019
filed on: 27th, April 2020
| accounts
|
Free Download
(6 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to The Barn, 16 Nascot Place Watford WD17 4QT at an unknown date
filed on: 4th, March 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 7th January 2020
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2018
filed on: 8th, May 2019
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on 7th January 2019
filed on: 7th, January 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 7th January 2019
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 7th January 2019
filed on: 7th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 7th January 2019
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 7th January 2019
filed on: 7th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 27th April 2018: 5000.00 GBP
filed on: 27th, April 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 27th April 2018
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 28th March 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 27th April 2017
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 14 Fairfax Street Bristol BS1 3DB England on 27th January 2017 to 37 Colne Avenue Watford WD19 4JF
filed on: 27th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 14th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th June 2016
filed on: 18th, August 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Centre Gate Colston Avenue Bristol BS1 4TR on 7th October 2015 to 14 Fairfax Street Bristol BS1 3DB
filed on: 7th, October 2015
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st July 2015
filed on: 2nd, September 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th June 2015
filed on: 19th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 19th June 2015: 1.00 GBP
capital
|
|
(TM01) Director's appointment terminated on 19th June 2015
filed on: 19th, June 2015
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st July 2014
filed on: 15th, May 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 3Rd Floor 207 Regent St London W1B 3HH on 17th April 2015 to Centre Gate Colston Avenue Bristol BS1 4TR
filed on: 17th, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 1st September 2014
filed on: 2nd, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2nd September 2014: 1.00 GBP
capital
|
|
(AP01) New director was appointed on 1st September 2014
filed on: 2nd, September 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st September 2014
filed on: 1st, September 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Mottram House 43 Greek Street Stockport Cheshire SK3 8AX on 1st September 2014 to 3Rd Floor 207 Regent St London W1B 3HH
filed on: 1st, September 2014
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st September 2014
filed on: 1st, September 2014
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, November 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 10th July 2013
filed on: 6th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 6th November 2013: 1.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, November 2013
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Bcr House 3 Bredbury Business Park Stockport SK6 2SN England on 24th June 2013
filed on: 24th, June 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Mottram House 43 Greek Street Stockport Cheshire SK3 8AX England on 24th June 2013
filed on: 24th, June 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Mottram House 43 Greek Street Stockport Cheshire SK3 8AX England on 24th June 2013
filed on: 24th, June 2013
| address
|
Free Download
(1 page)
|
(CH01) On 21st June 2013 director's details were changed
filed on: 21st, June 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 10th, July 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|