GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 70 Aubrey Road Bristol BS3 3EU United Kingdom on 2023/04/17 to 26 Berkeley Square Clifton Bristol BS8 1HP
filed on: 17th, April 2023
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2022/04/30
filed on: 27th, January 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022/09/17
filed on: 12th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 24th, January 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2021/09/17
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 23rd, April 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2020/09/17
filed on: 17th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2020/09/17
filed on: 17th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/09/15 director's details were changed
filed on: 15th, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/30
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 20th, January 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2019/06/30
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 11th, January 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2018/06/30
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Flat 2 Purifier House Lime Kiln Road Bristol BS1 5AU England on 2018/08/13 to 70 Aubrey Road Bristol BS3 3EU
filed on: 13th, August 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2018/08/13 director's details were changed
filed on: 13th, August 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 12th, January 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2017/06/30
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016/06/30
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 2016/05/01 director's details were changed
filed on: 30th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 26th, January 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2016/06/27 director's details were changed
filed on: 30th, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 179 Paxton Drive Bristol BS3 2BN England on 2016/06/30 to Flat 2 Purifier House Lime Kiln Road Bristol BS1 5AU
filed on: 30th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/04/12
filed on: 15th, June 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 80 Paxton Drive Bristol BS3 2BF on 2016/05/10 to 179 Paxton Drive Bristol BS3 2BN
filed on: 10th, May 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2016/05/09 director's details were changed
filed on: 10th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 21st, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/04/12
filed on: 12th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/06/12
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/04/30
filed on: 13th, January 2015
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, August 2014
| gazette
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, August 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/04/12
filed on: 8th, August 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/04/30
filed on: 23rd, January 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2014/01/06 from 69 Garnet Street Bristol BS3 3JS United Kingdom
filed on: 6th, January 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/04/12
filed on: 24th, June 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
is the capital in company's statement on 2013/06/24
capital
|
|
AA |
Data of total exemption small company accounts made up to 2012/04/30
filed on: 2nd, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/04/12
filed on: 24th, May 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 12th, April 2011
| incorporation
|
Free Download
(7 pages)
|