AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2023
filed on: 14th, February 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 24th Oct 2023
filed on: 24th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Tue, 24th Oct 2023 director's details were changed
filed on: 24th, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 14th, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 24th Oct 2022
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 24th, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 24th Oct 2021
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 19th, July 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 24th Oct 2020
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Sat, 14th Mar 2020
filed on: 16th, March 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 4th Feb 2020 new director was appointed.
filed on: 24th, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 24th Oct 2019
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 22nd Aug 2019
filed on: 22nd, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 22nd Aug 2018
filed on: 22nd, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Fri, 12th Jan 2018
filed on: 12th, January 2018
| officers
|
Free Download
(1 page)
|
AP04 |
On Fri, 15th Dec 2017, company appointed a new person to the position of a secretary
filed on: 15th, December 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Woods Estate Agents Unit 2 Woodlands Court Ashridge Road Bradley Stoke Bristol BS32 4LB England on Fri, 15th Dec 2017 to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF
filed on: 15th, December 2017
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, December 2017
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 6th, December 2017
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Woods Estate Agents 41 Hill Road Clevedon Avon BS21 7PD England on Wed, 25th Oct 2017 to C/O Woods Estate Agents Unit 2 Woodlands Court Ashridge Road Bradley Stoke Bristol BS32 4LB
filed on: 25th, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 22nd Aug 2017
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 22nd Aug 2016
filed on: 5th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Fri, 20th May 2016
filed on: 9th, June 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 20th May 2016
filed on: 6th, June 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 17th May 2016: 2.00 GBP
filed on: 6th, June 2016
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 20th, May 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O C/O Smith & Williamson Llp Portwall Place Portwall Lane Bristol BS1 6NA on Wed, 18th May 2016 to C/O Woods Estate Agents 41 Hill Road Clevedon Avon BS21 7PD
filed on: 18th, May 2016
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 17th, May 2016
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 16th, May 2016
| capital
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Thu, 31st Dec 2015
filed on: 27th, October 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
On Fri, 27th Feb 2015 new director was appointed.
filed on: 16th, September 2015
| officers
|
Free Download
(3 pages)
|
CH01 |
On Fri, 21st Aug 2015 director's details were changed
filed on: 7th, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 22nd Aug 2015
filed on: 7th, September 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 7th Sep 2015: 1.00 GBP
capital
|
|
AD01 |
Change of registered address from C/O Smith & Williamson 3rd Floor 9 Colmore Row Birmingham B3 2BJ United Kingdom on Mon, 7th Sep 2015 to C/O C/O Smith & Williamson Llp Portwall Place Portwall Lane Bristol BS1 6NA
filed on: 7th, September 2015
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 2nd Mar 2015 new director was appointed.
filed on: 3rd, June 2015
| officers
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, April 2015
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 13th, April 2015
| resolution
|
|
NEWINC |
Certificate of incorporation
filed on: 22nd, August 2014
| incorporation
|
Free Download
(40 pages)
|