CS01 |
Confirmation statement with updates February 15, 2024
filed on: 22nd, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 10th, January 2024
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, March 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 15, 2023
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 22nd, March 2023
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 15, 2022
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 15, 2021
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Hamilton House 80 Stokes Croft Bristol BS1 3QY England to 77 Slough Lane Kingsbury London NW9 8YB on September 22, 2020
filed on: 22nd, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 15, 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 3rd, December 2019
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on March 15, 2019
filed on: 15th, March 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 15, 2019
filed on: 15th, March 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 15, 2019
filed on: 15th, March 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 15, 2019
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Modcell Ltd Scrapstore House 21 Sevier Street Bristol BS2 9LB England to Hamilton House 80 Stokes Croft Bristol BS1 3QY on March 15, 2019
filed on: 15th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 15, 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 4th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 15, 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 19th, May 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 15, 2016 with full list of members
filed on: 7th, March 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 3 Toll Bridge Studios Toll Bridge Road Bath BA1 7DE to C/O Modcell Ltd Scrapstore House 21 Sevier Street Bristol BS2 9LB on March 7, 2016
filed on: 7th, March 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 3rd, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 15, 2015 with full list of members
filed on: 19th, February 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 20th, December 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 15, 2014 with full list of members
filed on: 18th, February 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on February 18, 2014: 42.10 GBP
capital
|
|
AA |
Dormant company accounts made up to March 31, 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 15, 2013 with full list of members
filed on: 25th, March 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 20th, February 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 15, 2012 with full list of members
filed on: 10th, May 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2011
filed on: 26th, October 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 15, 2011 with full list of members
filed on: 22nd, February 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2010
filed on: 29th, November 2010
| accounts
|
Free Download
(2 pages)
|
CH01 |
On February 15, 2010 director's details were changed
filed on: 25th, February 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On February 15, 2010 secretary's details were changed
filed on: 25th, February 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On February 15, 2010 director's details were changed
filed on: 25th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 15, 2010 director's details were changed
filed on: 25th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 15, 2010 director's details were changed
filed on: 25th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 15, 2010 with full list of members
filed on: 25th, February 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to March 31, 2009
filed on: 10th, December 2009
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution, Resolution
filed on: 15th, September 2009
| resolution
|
Free Download
(25 pages)
|
122 |
S-div
filed on: 15th, September 2009
| capital
|
Free Download
(1 page)
|
363a |
Annual return made up to March 10, 2009
filed on: 10th, March 2009
| annual return
|
Free Download
(5 pages)
|
225 |
Accounting reference date extended from 28/02/2009 to 31/03/2009
filed on: 5th, March 2009
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, February 2008
| incorporation
|
Free Download
(19 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, February 2008
| incorporation
|
Free Download
(19 pages)
|