PSC04 |
Change to a person with significant control Thursday 10th February 2022
filed on: 16th, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thursday 10th February 2022 director's details were changed
filed on: 16th, February 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 31 Langhill Avenue Bristol BS4 1TN. Change occurred on Wednesday 16th February 2022. Company's previous address: 3 Long Croft Yate Bristol BS37 7YN England.
filed on: 16th, February 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 3rd, September 2021
|
accounts |
Free Download
(8 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 18th, November 2020
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, September 2020
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 27th, August 2020
|
accounts |
Free Download
(8 pages)
|
DS01 |
Application to strike the company off the register
filed on: 27th, August 2020
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 20th July 2020
filed on: 4th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 3rd, October 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Saturday 20th July 2019
filed on: 22nd, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 22nd, February 2019
|
accounts |
Free Download
(8 pages)
|
AD01 |
New registered office address 3 Long Croft Yate Bristol BS37 7YN. Change occurred on Wednesday 29th August 2018. Company's previous address: Flat 4, 388 Hotwell Road Bristol BS8 4NT England.
filed on: 29th, August 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 22nd August 2018
filed on: 29th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wednesday 22nd August 2018 director's details were changed
filed on: 29th, August 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 20th July 2018
filed on: 7th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 27th, February 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 20th July 2017
filed on: 5th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thursday 10th August 2017
filed on: 11th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address Flat 4, 388 Hotwell Road Bristol BS8 4NT. Change occurred on Friday 11th August 2017. Company's previous address: 23 Lahnstein Court Kettering Northamptonshire NN16 0DR United Kingdom.
filed on: 11th, August 2017
|
address |
Free Download
(1 page)
|
CH01 |
On Thursday 10th August 2017 director's details were changed
filed on: 11th, August 2017
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 29th July 2016
filed on: 29th, July 2016
|
resolution |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 21st, July 2016
|
incorporation |
Free Download
|