(CS01) Confirmation statement with no updates February 5, 2024
filed on: 15th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 26, 2022
filed on: 3rd, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 5, 2023
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, February 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 118-119 Burcott Rd Bristol BS11 8AB to 3a Blackfriars Road Nailsea Bristol BS48 4DJ on April 13, 2022
filed on: 13th, April 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 5, 2022
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 5, 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from February 27, 2020 to February 26, 2020
filed on: 19th, February 2021
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 089006700001, created on June 9, 2020
filed on: 13th, June 2020
| mortgage
|
Free Download
(24 pages)
|
(TM01) Director appointment termination date: April 30, 2020
filed on: 1st, May 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 5, 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On December 12, 2019 new director was appointed.
filed on: 17th, December 2019
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, March 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 5, 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control February 16, 2019
filed on: 1st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, January 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 27, 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control April 6, 2017
filed on: 27th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 5, 2018
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control April 6, 2017
filed on: 27th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from February 28, 2017 to February 27, 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: March 20, 2017
filed on: 20th, March 2017
| officers
|
Free Download
(1 page)
|
(AP01) On March 20, 2017 new director was appointed.
filed on: 20th, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 5, 2017
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return made up to February 5, 2016 with full list of members
filed on: 8th, March 2016
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, January 2016
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2015
filed on: 20th, January 2016
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 19th, January 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 5, 2015 with full list of members
filed on: 5th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 5, 2015: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 18th, February 2014
| incorporation
|
Free Download
(7 pages)
|