GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 12th, January 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 27th, October 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, October 2020
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 18th May 2020
filed on: 29th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 18th, November 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 18th May 2019
filed on: 2nd, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 30th, August 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 18th May 2018
filed on: 19th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 24th, January 2018
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: Wed, 15th Nov 2017. New Address: 46 Keedwell Hill Long Ashton Bristol BS41 9DR. Previous address: 28 Summer Hill Bristol BS4 3BE
filed on: 15th, November 2017
|
address |
Free Download
(1 page)
|
CH01 |
On Sun, 12th Nov 2017 director's details were changed
filed on: 15th, November 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 18th May 2017
filed on: 24th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 24th, November 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Wed, 18th May 2016 with full list of members
filed on: 14th, June 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 14th Jun 2016: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 12th, November 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Mon, 18th May 2015 with full list of members
filed on: 22nd, May 2015
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Sat, 20th Dec 2014 director's details were changed
filed on: 22nd, May 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 14th, October 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 18th May 2014 with full list of members
filed on: 18th, May 2014
|
annual return |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Thu, 2nd Jan 2014. Old Address: Flat 9 Richmond Court Clifton Bristol BS8 2UX
filed on: 2nd, January 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 11th, December 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 18th May 2013 with full list of members
filed on: 8th, July 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 24th, August 2012
|
accounts |
Free Download
(5 pages)
|
TM02 |
Thu, 7th Jun 2012 - the day secretary's appointment was terminated
filed on: 7th, June 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 18th May 2012 with full list of members
filed on: 7th, June 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 23rd, August 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Wed, 18th May 2011 with full list of members
filed on: 30th, May 2011
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Wed, 19th May 2010 director's details were changed
filed on: 30th, May 2011
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Apr 2010
filed on: 8th, October 2010
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 18th May 2010 with full list of members
filed on: 7th, June 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2009
filed on: 28th, October 2009
|
accounts |
Free Download
(4 pages)
|
363a |
Annual return up to Thu, 2nd Jul 2009 with shareholders record
filed on: 2nd, July 2009
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 19/11/2008 from 9 north street bridgwater somerset TA6 3PW england
filed on: 19th, November 2008
|
address |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 19th, November 2008
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2008
filed on: 2nd, September 2008
|
accounts |
Free Download
(4 pages)
|
363a |
Annual return up to Fri, 15th Aug 2008 with shareholders record
filed on: 15th, August 2008
|
annual return |
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 13th, May 2008
|
officers |
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 13th, May 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 25/04/2008 from 52 cherry orchard kidderminster worcestershire DY10 1SH
filed on: 25th, April 2008
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/08 to 30/04/08
filed on: 12th, June 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/08 to 30/04/08
filed on: 12th, June 2007
|
accounts |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 29th, May 2007
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 29th, May 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, May 2007
|
incorporation |
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, May 2007
|
incorporation |
Free Download
(12 pages)
|