(CS01) Confirmation statement with no updates Thursday 19th October 2023
filed on: 19th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 23rd, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 19th October 2022
filed on: 22nd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 51 Willis Road Kingswood Bristol BS15 4SW to Shed 1 Avonmouth Rail Terminal Bank Road Chittening Industrial Estate Bristol BS11 0YB on Saturday 22nd October 2022
filed on: 22nd, October 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 3rd, August 2022
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, January 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 19th October 2021
filed on: 8th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 27th, July 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 19th October 2020
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 23rd, October 2020
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, January 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, January 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 19th October 2019
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 5th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 19th October 2018
filed on: 27th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 19th October 2017
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st October 2016
filed on: 25th, July 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wednesday 19th October 2016
filed on: 14th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st October 2015
filed on: 2nd, August 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On Friday 4th December 2015 director's details were changed
filed on: 4th, December 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Monday 19th October 2015 with full list of members
filed on: 4th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 51 Willis Road Willis Road Kingswood Bristol BS15 4SW England to 51 Willis Road Kingswood Bristol BS15 4SW on Thursday 10th September 2015
filed on: 10th, September 2015
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Ground Floor 23 Westfield Park Redland Bristol BS6 6LT to 51 Willis Road Willis Road Kingswood Bristol BS15 4SW on Monday 7th September 2015
filed on: 7th, September 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 22nd, June 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Sunday 19th October 2014 with full list of members
filed on: 7th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 62 60 Westbury Hill Westbury-on-Trym Bristol BS9 3UJ to Ground Floor 23 Westfield Park Redland Bristol BS6 6LT on Thursday 30th October 2014
filed on: 30th, October 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 5th, January 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Saturday 19th October 2013 with full list of members
filed on: 23rd, December 2013
| annual return
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Monday 23rd December 2013
filed on: 23rd, December 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 1st July 2013.
filed on: 1st, July 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 13th March 2013.
filed on: 13th, March 2013
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Tuesday 19th February 2013
filed on: 19th, February 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 19th, October 2012
| incorporation
|
Free Download
(36 pages)
|