(CS01) Confirmation statement with no updates November 19, 2023
filed on: 3rd, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 26th, August 2023
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 15th, August 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates November 19, 2022
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 22nd, May 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates November 19, 2021
filed on: 19th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates November 19, 2020
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to December 31, 2020
filed on: 20th, November 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2019
filed on: 23rd, June 2020
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on June 23, 2020
filed on: 23rd, June 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with no updates November 19, 2019
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On October 10, 2019 director's details were changed
filed on: 24th, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On October 23, 2019 director's details were changed
filed on: 24th, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2018
filed on: 26th, August 2019
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, August 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, August 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 19, 2018
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On August 10, 2018 director's details were changed
filed on: 23rd, August 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2017
filed on: 23rd, August 2018
| accounts
|
Free Download
(8 pages)
|
(CH01) On August 10, 2018 director's details were changed
filed on: 23rd, August 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 093178080001, created on July 24, 2018
filed on: 3rd, August 2018
| mortgage
|
Free Download
(22 pages)
|
(CH01) On January 31, 2018 director's details were changed
filed on: 31st, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On January 12, 2018 director's details were changed
filed on: 12th, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On January 12, 2018 director's details were changed
filed on: 12th, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 19, 2017
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates November 19, 2016
filed on: 19th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 19th, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to November 19, 2015 with full list of members
filed on: 5th, January 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on January 5, 2016: 3.00 GBP
capital
|
|
(CH01) On August 1, 2015 director's details were changed
filed on: 5th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On September 14, 2015 director's details were changed
filed on: 25th, September 2015
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 8 Glyn Vale Bedminster Bristol BS3 5JG England to Unit 1 40-46 Albert Road Bristol Bristol BS2 0XA on September 25, 2015
filed on: 25th, September 2015
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, November 2014
| incorporation
|
Free Download
(9 pages)
|
(SH01) Capital declared on November 19, 2014: 3.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares
incorporation
|
|