AA |
Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 9th Oct 2023
filed on: 9th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 10th Oct 2022
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 10th Nov 2022. New Address: 10 Pottery Farm Close, Hartcliffe Bristol BS13 0LZ. Previous address: 38 Guildford Road St Annes Bristol BS4 4BG United Kingdom
filed on: 10th, November 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 20th, September 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sun, 10th Oct 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 25th, September 2021
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, February 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 24th, February 2021
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, January 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 10th Oct 2020
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Mon, 21st Sep 2020. New Address: 38 Guildford Road St Annes Bristol BS4 4BG. Previous address: 38 Guildford Road St Annes Bristol BS4 4BG United Kingdom
filed on: 21st, September 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 18th Sep 2020. New Address: 38 Guildford Road St Annes Bristol BS4 4BG. Previous address: 96 Oaks Lane Kimberworth Park Rotherham S61 3NE
filed on: 18th, September 2020
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sun, 5th Apr 2020
filed on: 19th, June 2020
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 6th Nov 2019
filed on: 7th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 6th Nov 2019
filed on: 24th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Wed, 6th Nov 2019 - the day director's appointment was terminated
filed on: 10th, March 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 6th Nov 2019 new director was appointed.
filed on: 6th, March 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 6th Nov 2019. New Address: 96 Oaks Lane Kimberworth Park Rotherham S61 3NE. Previous address: 6 Lingfield Walk Corby NN18 9JS United Kingdom
filed on: 6th, November 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, October 2019
| incorporation
|
Free Download
|