CS01 |
Confirmation statement with no updates 2024-01-14
filed on: 30th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2023-01-31
filed on: 8th, August 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-14
filed on: 9th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2021-09-09
filed on: 9th, March 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021-09-08
filed on: 7th, March 2023
|
persons with significant control |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, January 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2023
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-01-31
filed on: 28th, December 2022
|
accounts |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, April 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-01-14
filed on: 6th, April 2022
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2022
|
gazette |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-09-09
filed on: 30th, September 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-09-08
filed on: 30th, September 2021
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-01-31
filed on: 18th, August 2021
|
accounts |
Free Download
(8 pages)
|
AD01 |
New registered office address 7a/B, Russell Close Russell Close Winford Bristol BS40 8EF. Change occurred on 2021-06-10. Company's previous address: 7a Russell Close Winford Bristol N Somerset BS40 8EF.
filed on: 10th, June 2021
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, May 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-01-14
filed on: 11th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, May 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-01-31
filed on: 4th, September 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-14
filed on: 2nd, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-01-31
filed on: 13th, November 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2019-01-14
filed on: 26th, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-01-31
filed on: 31st, October 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-14
filed on: 20th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2017-10-21
filed on: 21st, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-10-15
filed on: 21st, October 2017
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2017-10-15) of a secretary
filed on: 21st, October 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2017-10-15
filed on: 21st, October 2017
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017-10-21
filed on: 21st, October 2017
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-10-15
filed on: 21st, October 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-01-31
filed on: 6th, March 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017-01-14
filed on: 1st, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2016-01-31
filed on: 11th, March 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-14
filed on: 16th, January 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-01-16: 2.00 GBP
|
capital |
|
AA |
Total exemption full accounts data made up to 2015-01-31
filed on: 22nd, June 2015
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-01-14
filed on: 1st, February 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2014-01-31
filed on: 30th, June 2014
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-01-14
filed on: 20th, January 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2013-01-31
filed on: 25th, November 2013
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-01-14
filed on: 19th, January 2013
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2012-07-02
filed on: 2nd, July 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-07-02
filed on: 2nd, July 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2012-01-31
filed on: 18th, April 2012
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-01-14
filed on: 19th, January 2012
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 2012-01-18 director's details were changed
filed on: 19th, January 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2012-01-18 director's details were changed
filed on: 19th, January 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2011-01-31
filed on: 12th, May 2011
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-01-14
filed on: 3rd, February 2011
|
annual return |
Free Download
(13 pages)
|
AA |
Total exemption full accounts data made up to 2010-01-31
filed on: 27th, September 2010
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-04-14
filed on: 18th, May 2010
|
annual return |
Free Download
(15 pages)
|
TM02 |
Termination of appointment as a secretary on 2010-05-07
filed on: 7th, May 2010
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2009-01-14: 1.00 GBP
filed on: 6th, May 2010
|
capital |
Free Download
(2 pages)
|
288b |
On 2009-01-20 Appointment terminated secretary
filed on: 20th, January 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, January 2009
|
incorporation |
Free Download
(20 pages)
|