AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 22nd, September 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 24th August 2023
filed on: 24th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 24th, November 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 24th August 2022
filed on: 25th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 1st, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 24th August 2021
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 26th, October 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 24th August 2020
filed on: 31st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st March 2018
filed on: 19th, December 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 24th August 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, November 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 43 Egerton Road Bristol BS7 8HN on 26th November 2019 to 24 Upper Belgrave Road Clifton Bristol BS8 2XL
filed on: 26th, November 2019
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, November 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th August 2018
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, December 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, November 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 17th, December 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 24th August 2017
filed on: 30th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on 2nd October 2016
filed on: 11th, November 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 24th August 2016
filed on: 28th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 10th, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th August 2015
filed on: 27th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 27th August 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 12th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th August 2014
filed on: 24th, October 2014
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th August 2013
filed on: 1st, December 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 8th, October 2013
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 26th, October 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th August 2012
filed on: 8th, October 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 25th, November 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th August 2011
filed on: 18th, September 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 10th, November 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th August 2010
filed on: 8th, October 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 8th, October 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 8th, October 2009
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th August 2009
filed on: 6th, October 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 28/11/2008 from 43 egerton road bishopston bristol BS7 8HN
filed on: 28th, November 2008
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 28th, November 2008
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 28th, November 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 28th November 2008 with complete member list
filed on: 28th, November 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2008
filed on: 2nd, October 2008
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Election resolution
filed on: 16th, October 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Election resolution
filed on: 16th, October 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Election resolution
filed on: 16th, October 2007
| resolution
|
|
RESOLUTIONS |
Election resolution
filed on: 16th, October 2007
| resolution
|
|
RESOLUTIONS |
Election resolution
filed on: 16th, October 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Election resolution
filed on: 16th, October 2007
| resolution
|
Free Download
|
225 |
Accounting reference date shortened from 31/08/08 to 31/03/08
filed on: 10th, September 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/08/08 to 31/03/08
filed on: 10th, September 2007
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 24th, August 2007
| incorporation
|
Free Download
(22 pages)
|
NEWINC |
Incorporation
filed on: 24th, August 2007
| incorporation
|
Free Download
(22 pages)
|