AD01 |
New registered office address 38 De Montfort Street Leicester LE1 7GS. Change occurred on February 12, 2024. Company's previous address: 25 Baldwin Street Bristol BS1 1NA England.
filed on: 12th, February 2024
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 15, 2023
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, November 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 1st, August 2023
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 15, 2022
filed on: 3rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 15, 2021
filed on: 14th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control April 1, 2021
filed on: 1st, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 1, 2021 director's details were changed
filed on: 1st, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 27th, October 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates August 15, 2020
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On September 18, 2019 director's details were changed
filed on: 19th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 15, 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 23rd, March 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 23rd, March 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from April 30, 2018 to October 31, 2017
filed on: 21st, December 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 15, 2018
filed on: 21st, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2017
filed on: 2nd, May 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from August 31, 2017 to April 30, 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 25 Baldwin Street Bristol BS1 1NA. Change occurred on August 23, 2017. Company's previous address: 3 st Anges Walk Knowle Bristol BS4 2AF England.
filed on: 23rd, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 15, 2017
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 103318600001, created on March 23, 2017
filed on: 27th, March 2017
| mortgage
|
Free Download
(23 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, August 2016
| incorporation
|
Free Download
(10 pages)
|