CS01 |
Confirmation statement with no updates Thu, 13th Aug 2020
filed on: 12th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, September 2020
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 31st, July 2020
|
accounts |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 26th Nov 2019
filed on: 26th, November 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, November 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 13th Aug 2019
filed on: 25th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, November 2019
|
gazette |
Free Download
(1 page)
|
TM01 |
Wed, 18th Sep 2019 - the day director's appointment was terminated
filed on: 18th, September 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 30th, April 2019
|
accounts |
Free Download
(7 pages)
|
AP01 |
On Tue, 30th Apr 2019 new director was appointed.
filed on: 30th, April 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 2nd Apr 2019 - the day director's appointment was terminated
filed on: 3rd, April 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 13th Aug 2018
filed on: 7th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 30th, April 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 13th Aug 2017
filed on: 14th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 3rd, July 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sat, 13th Aug 2016
filed on: 15th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 30th, April 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 13th Aug 2015 with full list of members
filed on: 24th, August 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 23rd Jul 2015. New Address: 89-95 Redcliff Street Bristol BS1 6LU. Previous address: C/O Pje Chartered Accountants 4 Clifton Road Bristol BS8 1AG England
filed on: 23rd, July 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 30th, April 2015
|
accounts |
Free Download
(7 pages)
|
AD01 |
Address change date: Wed, 7th Jan 2015. New Address: C/O Pje Chartered Accountants 4 Clifton Road Bristol BS8 1AG. Previous address: 3 Oakfield Court Oakfield Road Clifton Bristol BS8 2BD
filed on: 7th, January 2015
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Thu, 31st Jul 2014
filed on: 5th, December 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 13th Aug 2014 with full list of members
filed on: 11th, September 2014
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Wed, 13th Aug 2014 director's details were changed
filed on: 11th, September 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sun, 1st Jun 2014 director's details were changed
filed on: 11th, September 2014
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 086488920001
filed on: 27th, December 2013
|
mortgage |
Free Download
(19 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, August 2013
|
incorporation |
|