GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 11th, July 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, April 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, April 2023
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 25th March 2023
filed on: 1st, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 14th October 2022. New Address: Ground Floor, Wessex House Pixash Lane Keynsham Bristol BS31 1TP. Previous address: 38B High Street Keynsham Bristol BS31 1DX
filed on: 14th, October 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 12th October 2022
filed on: 14th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 14th October 2022 director's details were changed
filed on: 14th, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 10th, May 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 25th March 2022
filed on: 27th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 18th, May 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 25th March 2021
filed on: 5th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 29th, July 2020
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 14th February 2020
filed on: 4th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 25th March 2020
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 18th, July 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 25th March 2019
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 24th February 2019: 2.00 GBP
filed on: 24th, February 2019
| capital
|
Free Download
(3 pages)
|
CH01 |
On 4th January 2019 director's details were changed
filed on: 6th, January 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 4th January 2019
filed on: 6th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 25th, June 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 25th March 2018
filed on: 1st, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 11th, September 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 25th March 2017
filed on: 6th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 6th, July 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 25th March 2016 with full list of members
filed on: 9th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 12th, June 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 25th March 2015 with full list of members
filed on: 16th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 16th April 2015: 1.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 25th, March 2014
| incorporation
|
Free Download
(25 pages)
|