CS01 |
Confirmation statement with updates 2023/12/16
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 19th, December 2023
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2023/07/26 director's details were changed
filed on: 18th, December 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/07/26
filed on: 18th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023/07/26 director's details were changed
filed on: 18th, December 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 16th, February 2023
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2022/03/30
filed on: 31st, December 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/12/16
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, June 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 7th, June 2022
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/12/16
filed on: 23rd, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2020/12/16
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 31st, December 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019/12/16
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 30th, December 2019
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, March 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/12/16
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2019
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 23rd, December 2018
| accounts
|
Free Download
(5 pages)
|
AA01 |
Extension of accounting period to 2018/03/31 from 2017/12/31
filed on: 28th, September 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/12/16
filed on: 26th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Henleaze House Harbury Road Bristol BS9 4PN on 2018/01/15 to Cromhall Quarry Cromhall South Gloucestershire GL12 8AA
filed on: 15th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 30th, September 2017
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/03/09
filed on: 9th, March 2017
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/12/16
filed on: 24th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 30th, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/12/16
filed on: 14th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/02/14
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 31st, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/12/16
filed on: 4th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/01/04
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 30th, September 2014
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, April 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, April 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/12/16
filed on: 9th, April 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2013/10/25 from Suite 1 42 Triangle West Park Street Bristol BS8 1ES England
filed on: 25th, October 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 11th, April 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/12/16
filed on: 4th, February 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2013/02/04 from 2 Inkerman Close Bristol Avon BS7 0XU England
filed on: 4th, February 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, December 2011
| incorporation
|
Free Download
(36 pages)
|