GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, June 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 8 Cynder Way Emersons Green Bristol BS16 7BT United Kingdom to 5 Dovecote Yate Bristol BS37 4PA on July 22, 2022
filed on: 22nd, July 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 15, 2022
filed on: 18th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 16th, December 2021
|
accounts |
Free Download
(3 pages)
|
MR01 |
Registration of charge 106708520001, created on October 19, 2021
filed on: 27th, October 2021
|
mortgage |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates June 15, 2021
filed on: 16th, August 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 9th, February 2021
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: August 1, 2020
filed on: 29th, October 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On August 1, 2020 director's details were changed
filed on: 6th, August 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 15, 2020
filed on: 15th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On June 1, 2020 new director was appointed.
filed on: 11th, June 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 30th, December 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 15, 2019
filed on: 15th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 30th, October 2018
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: June 15, 2018
filed on: 12th, July 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 15, 2018
filed on: 15th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 14, 2018
filed on: 15th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, March 2017
|
incorporation |
Free Download
(22 pages)
|