GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 13, 2023
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, July 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, July 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 13, 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On March 7, 2022 new director was appointed.
filed on: 9th, May 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 7, 2022
filed on: 9th, May 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 7, 2022
filed on: 9th, May 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 15th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 13, 2021
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 13, 2020
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On February 19, 2020 new director was appointed.
filed on: 20th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, June 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 13, 2019
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 13, 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(3 pages)
|
AP01 |
On April 1, 2017 new director was appointed.
filed on: 4th, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 13, 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on September 30, 2016
filed on: 3rd, October 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 13, 2016
filed on: 24th, March 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 13, 2015
filed on: 2nd, June 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on June 2, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 12th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 13, 2014
filed on: 23rd, May 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on May 23, 2014: 1.00 GBP
capital
|
|
AP01 |
On December 3, 2013 new director was appointed.
filed on: 3rd, December 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 2, 2013 new director was appointed.
filed on: 2nd, December 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 2, 2013 new director was appointed.
filed on: 2nd, December 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 2, 2013 new director was appointed.
filed on: 2nd, December 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 13th, November 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on May 8, 2013. Old Address: Community Club at Christ the King Christ King Church Hartcliffe Road Bristol Somerset BS4 1JN England
filed on: 8th, May 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 13, 2013
filed on: 25th, April 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
On March 23, 2012 new director was appointed.
filed on: 23rd, March 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, March 2012
| incorporation
|
Free Download
(20 pages)
|