GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, February 2024
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 22nd, December 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 13th Nov 2022
filed on: 14th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 13th Apr 2022
filed on: 19th, April 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 13th Apr 2022
filed on: 14th, April 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thu, 14th Apr 2022 director's details were changed
filed on: 14th, April 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 14th Apr 2022 director's details were changed
filed on: 14th, April 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 24th, December 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 13th Nov 2021
filed on: 22nd, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Thu, 31st Dec 2020 director's details were changed
filed on: 26th, January 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 31st Dec 2020
filed on: 26th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 14th, December 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 13th Nov 2020
filed on: 23rd, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 8 the Plain Thornbury Bristol BS35 2AG on Thu, 8th Oct 2020 to 1 Marybrook Street Berkeley Gloucestershire GL13 9AA
filed on: 8th, October 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 24th, December 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 13th Nov 2019
filed on: 18th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 24th, December 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tue, 13th Nov 2018
filed on: 13th, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Tue, 8th May 2018 director's details were changed
filed on: 9th, May 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 28th Apr 2018
filed on: 9th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 8th May 2018
filed on: 8th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 12th May 2017
filed on: 8th, May 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 12th Nov 2015
filed on: 18th, January 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 21st, December 2017
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Mon, 24th Jul 2017 director's details were changed
filed on: 24th, July 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 28th Apr 2017
filed on: 30th, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 19th, December 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 28th Apr 2016
filed on: 13th, May 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 23rd, December 2015
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 629 Foxhall Road Ipswich IP3 8NE on Thu, 12th Nov 2015 to 8 the Plain Thornbury Bristol BS35 2AG
filed on: 12th, November 2015
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Tue, 31st Mar 2015
filed on: 29th, October 2015
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, October 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 28th Apr 2015
filed on: 7th, October 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 7th Oct 2015: 100.00 GBP
|
capital |
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, August 2015
|
gazette |
Free Download
|
NEWINC |
Certificate of incorporation
filed on: 28th, April 2014
|
incorporation |
Free Download
(25 pages)
|