CS01 |
Confirmation statement with no updates 10th November 2023
filed on: 10th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2022
filed on: 7th, July 2023
| accounts
|
Free Download
(3 pages)
|
TM01 |
20th June 2023 - the day director's appointment was terminated
filed on: 20th, June 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 19th, April 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, December 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th November 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 10th November 2021
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 17th June 2021
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 17th June 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th January 2020
filed on: 6th, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 17th June 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 1st January 2019
filed on: 4th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
15th January 2019 - the day director's appointment was terminated
filed on: 15th, January 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th June 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th June 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 17th June 2016 with full list of members
filed on: 5th, August 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 5th August 2016: 100.00 GBP
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, June 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 24th, June 2016
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, June 2016
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st January 2016
filed on: 7th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 17th June 2015 with full list of members
filed on: 17th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 17th July 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2nd February 2015. New Address: C/O Marc Chilcott Unit 6 Wadehurst Industrial Park St. Philips Road Bristol BS2 0JE. Previous address: 1 Stanton Court Merlin Way Quarry Hill Industrial Estate Ilkeston Derbyshire DE7 4RA England
filed on: 2nd, February 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 18th July 2014. New Address: 1 Stanton Court Merlin Way Quarry Hill Industrial Estate Ilkeston Derbyshire DE7 4RA. Previous address: 200 Church Road St George Bristol BS5 8AD
filed on: 18th, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 17th June 2014 with full list of members
filed on: 7th, July 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 1st, April 2014
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, October 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, October 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 17th June 2013 with full list of members
filed on: 9th, October 2013
| annual return
|
Free Download
(4 pages)
|
TM01 |
7th May 2013 - the day director's appointment was terminated
filed on: 7th, May 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2012
filed on: 30th, March 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 17th June 2012 with full list of members
filed on: 15th, August 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2011
filed on: 4th, April 2012
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 17th June 2011 with full list of members
filed on: 7th, September 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2010
filed on: 18th, March 2011
| accounts
|
Free Download
(11 pages)
|
AP03 |
New secretary appointment on 16th March 2011
filed on: 16th, March 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On 17th June 2010 director's details were changed
filed on: 14th, October 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 17th June 2010 director's details were changed
filed on: 14th, October 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 17th June 2010 director's details were changed
filed on: 14th, October 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 17th June 2010 with full list of members
filed on: 14th, October 2010
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 9 Avon Valley Business Park Chapel Way Bristol Avon BS4 4EU England on 20th September 2010
filed on: 20th, September 2010
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 17th, June 2009
| incorporation
|
Free Download
(10 pages)
|