AD01 |
Change of registered address from 180 Piccadilly London W1 9HF United Kingdom on Thu, 15th Feb 2024 to 4th Floor 49 st James's Street London SW1A 1AH
filed on: 15th, February 2024
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, October 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 14th, October 2023
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Fri, 6th Oct 2023 director's details were changed
filed on: 9th, October 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 6th Oct 2023 director's details were changed
filed on: 6th, October 2023
| officers
|
Free Download
(2 pages)
|
AP03 |
On Fri, 6th Oct 2023, company appointed a new person to the position of a secretary
filed on: 6th, October 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 6th Oct 2023
filed on: 6th, October 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 67 Eastover Road High Littleton Bristol BS39 6HZ England on Fri, 6th Oct 2023 to 180 Piccadilly London W1 9HF
filed on: 6th, October 2023
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 30th, January 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, November 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 55 High Street Shirehampton Bristol BS11 0DW United Kingdom on Wed, 11th May 2022 to 67 Eastover Road High Littleton Bristol BS39 6HZ
filed on: 11th, May 2022
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Sun, 1st May 2022
filed on: 11th, May 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Wed, 12th Aug 2020 director's details were changed
filed on: 12th, August 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 12th Aug 2020 director's details were changed
filed on: 12th, August 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 17th, July 2020
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Wed, 10th Jun 2020 director's details were changed
filed on: 18th, June 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 196 High Road London N22 8HH England on Thu, 30th Jan 2020 to 55 High Street Shirehampton Bristol BS11 0DW
filed on: 30th, January 2020
| address
|
Free Download
(1 page)
|
AP04 |
On Mon, 20th Jan 2020, company appointed a new person to the position of a secretary
filed on: 30th, January 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 55 High Street Shirehampton Bristol BS11 0DW United Kingdom on Wed, 22nd Jan 2020 to 196 High Road London N22 8HH
filed on: 22nd, January 2020
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 20th Jan 2020 new director was appointed.
filed on: 22nd, January 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 20th Jan 2020
filed on: 22nd, January 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 20th Jan 2020
filed on: 22nd, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 15th, July 2019
| accounts
|
Free Download
(7 pages)
|
AP04 |
On Mon, 25th Feb 2019, company appointed a new person to the position of a secretary
filed on: 25th, February 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Expired Contract 31 Arden Close Bradley Stoke Bristol BS32 8AX United Kingdom on Mon, 25th Feb 2019 to 55 High Street Shirehampton Bristol BS11 0DW
filed on: 25th, February 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Ordman House 31 Arden Close Bradley Stoke Bristol BS32 8AX on Sun, 11th Nov 2018 to Expired Contract 31 Arden Close Bradley Stoke Bristol BS32 8AX
filed on: 11th, November 2018
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Tue, 25th Sep 2018
filed on: 11th, November 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Fri, 31st Mar 2017 new director was appointed.
filed on: 31st, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 31st Mar 2017
filed on: 31st, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 27th Oct 2016 new director was appointed.
filed on: 27th, October 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 27th Oct 2016
filed on: 27th, October 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sun, 25th Sep 2016
filed on: 30th, September 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Sun, 25th Sep 2016 new director was appointed.
filed on: 30th, September 2016
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, September 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 15th, September 2016
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2016
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 23rd Feb 2016
filed on: 23rd, February 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 23rd Feb 2016 new director was appointed.
filed on: 23rd, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 26th Jan 2016
filed on: 26th, January 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 26th Jan 2016 new director was appointed.
filed on: 26th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 26th Sep 2015
filed on: 20th, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 30th, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 26th Sep 2014
filed on: 1st, October 2014
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Wed, 24th Sep 2014
filed on: 24th, September 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 24th Sep 2014 new director was appointed.
filed on: 24th, September 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 24th, May 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Tue, 11th Mar 2014 new director was appointed.
filed on: 11th, March 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 11th Mar 2014
filed on: 11th, March 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 26th Sep 2013
filed on: 14th, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 14th Oct 2013: 10.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 26th, September 2012
| incorporation
|
Free Download
(8 pages)
|