AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 12th, June 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 18th May 2023
filed on: 22nd, May 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 7th, November 2022
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Monday 31st January 2022 to Sunday 30th January 2022
filed on: 28th, October 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 18th May 2022
filed on: 15th, June 2022
|
confirmation statement |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, August 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, August 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 18th May 2021
filed on: 8th, August 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 6th, August 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 18th May 2020
filed on: 27th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 6th, March 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 18th May 2019
filed on: 17th, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Saturday 18th May 2019
filed on: 10th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Saturday 18th May 2019 director's details were changed
filed on: 10th, June 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 11th June 2018
filed on: 7th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Monday 11th June 2018 director's details were changed
filed on: 7th, June 2019
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 14th, May 2019
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 2nd, August 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 18th May 2018
filed on: 11th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 6 Kittiwake Drive Portishead Bristol BS20 7PL England to 7 Pennant Place Portishead Bristol BS20 7AA on Monday 11th June 2018
filed on: 11th, June 2018
|
address |
Free Download
(1 page)
|
CH01 |
On Tuesday 22nd May 2018 director's details were changed
filed on: 22nd, May 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 22nd May 2018 director's details were changed
filed on: 22nd, May 2018
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 31st May 2017 to Tuesday 31st January 2017
filed on: 23rd, June 2017
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st January 2017
filed on: 23rd, June 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 18th May 2017
filed on: 30th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 82 Phoenix Way Portishead Bristol BS20 7JX England to 6 Kittiwake Drive Portishead Bristol BS20 7PL on Thursday 20th October 2016
filed on: 20th, October 2016
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st May 2016
filed on: 25th, July 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 18th May 2016 with full list of members
filed on: 2nd, June 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 23, Mizzen Court Portishead Bristol North Somerset BS20 7QJ England to 82 Phoenix Way Portishead Bristol BS20 7JX on Tuesday 29th March 2016
filed on: 29th, March 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, May 2015
|
incorporation |
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 18th May 2015
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|