CS01 |
Confirmation statement with updates December 21, 2023
filed on: 21st, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 21, 2022
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 20th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 21, 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 20th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 21, 2020
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 1st, May 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 21, 2019
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 1st, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 21, 2018
filed on: 24th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 19th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 20th, June 2018
| accounts
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement March 5, 2018
filed on: 5th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 21, 2017
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 22nd, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 21, 2016
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 14th, September 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On July 27, 2016 director's details were changed
filed on: 27th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 21, 2015
filed on: 22nd, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 10th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 21, 2014
filed on: 22nd, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 22, 2014: 200.00 GBP
capital
|
|
AP04 |
Appointment (date: December 1, 2013) of a secretary
filed on: 4th, November 2014
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 21, 2013
filed on: 4th, November 2014
| annual return
|
Free Download
(14 pages)
|
SH01 |
Capital declared on November 4, 2014: 200.00 GBP
capital
|
|
RT01 |
Administrative restoration application
filed on: 4th, November 2014
| restoration
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 4th, November 2014
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 18 Badminton Road Downend Bristol BS16 6BQ. Change occurred on November 4, 2014. Company's previous address: Flat 1 12 High Street Staple Hill Bristol BS16 5HP United Kingdom.
filed on: 4th, November 2014
| address
|
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 5th, August 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, April 2014
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, December 2012
| incorporation
|
Free Download
(18 pages)
|
SH01 |
Capital declared on December 21, 2012: 200.00 GBP
capital
|
|