GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, November 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, September 2021
|
gazette |
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, April 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 12, 2020
filed on: 14th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, April 2021
|
gazette |
Free Download
|
AA |
Dormant company accounts made up to June 30, 2019
filed on: 31st, March 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 12, 2019
filed on: 7th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 12, 2018
filed on: 1st, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, March 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 29th, March 2019
|
accounts |
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, March 2019
|
gazette |
Free Download
|
CS01 |
Confirmation statement with updates December 12, 2017
filed on: 10th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, March 2018
|
gazette |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from December 31, 2017 to June 30, 2017
filed on: 30th, March 2018
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 30th, March 2018
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 101 Wellsway Keynsham Bristol BS31 1HZ to Redwood House Bristol Road Keynsham Bristol BS31 2WB on January 3, 2018
filed on: 3rd, January 2018
|
address |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, November 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 12, 2016
filed on: 25th, January 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 30th, September 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 12, 2015, no shareholders list
filed on: 20th, January 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 28th, September 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 12, 2014, no shareholders list
filed on: 2nd, February 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2013
filed on: 30th, September 2014
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 12, 2013, no shareholders list
filed on: 7th, January 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2012
filed on: 30th, September 2013
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 12, 2012, no shareholders list
filed on: 4th, March 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2011
filed on: 21st, September 2012
|
accounts |
Free Download
(2 pages)
|
AP03 |
On May 30, 2012 - new secretary appointed
filed on: 30th, May 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 29, 2012
filed on: 29th, May 2012
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on May 29, 2012
filed on: 29th, May 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to December 12, 2011, no shareholders list
filed on: 28th, May 2012
|
annual return |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on May 22, 2012. Old Address: 10 Waring House Redcliffe Hill Bristol BS1 6TB England
filed on: 22nd, May 2012
|
address |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, April 2012
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, April 2012
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2010
filed on: 5th, September 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to December 12, 2010, no shareholders list
filed on: 26th, January 2011
|
annual return |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on January 26, 2011. Old Address: 33 High Street Keynsham Bristol BS31 1DP
filed on: 26th, January 2011
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2009
filed on: 5th, October 2010
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to December 12, 2009, no shareholders list
filed on: 21st, January 2010
|
annual return |
Free Download
(3 pages)
|
CH01 |
On November 1, 2009 director's details were changed
filed on: 21st, January 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 1, 2009 director's details were changed
filed on: 21st, January 2010
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2008
filed on: 26th, October 2009
|
accounts |
Free Download
(1 page)
|
363a |
Annual return made up to February 16, 2009
filed on: 16th, February 2009
|
annual return |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, December 2007
|
incorporation |
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, December 2007
|
incorporation |
Free Download
(13 pages)
|