GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, May 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, May 2022
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/12
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2021/09/30
filed on: 8th, October 2021
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/09/30
filed on: 8th, October 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/10/31
filed on: 22nd, July 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/12
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/10/31
filed on: 29th, July 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/12
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 57 Springfield Road Cotham Bristol BS6 5SW England on 2019/10/23 to 14 the Old Brewery, Rode, Somerset 14 the Old Brewery Rode Somerset BA11 6NU
filed on: 23rd, October 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2019/10/18 director's details were changed
filed on: 23rd, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 25th, June 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2018/11/12
filed on: 16th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2018/01/08.
filed on: 21st, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/01/08
filed on: 21st, January 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018/01/08
filed on: 21st, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/01/08
filed on: 21st, January 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Santis Bathwick Hill Bath BA2 6EX on 2018/01/21 to 57 Springfield Road Cotham Bristol BS6 5SW
filed on: 21st, January 2018
| address
|
Free Download
(1 page)
|
AP03 |
On 2018/01/08, company appointed a new person to the position of a secretary
filed on: 21st, January 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2018/01/08
filed on: 21st, January 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/10/31
filed on: 29th, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/12
filed on: 26th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/10/31
filed on: 19th, March 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016/11/12
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/10/31
filed on: 29th, July 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/11/12
filed on: 22nd, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
50.00 GBP is the capital in company's statement on 2015/11/22
capital
|
|
CH01 |
On 2015/03/10 director's details were changed
filed on: 21st, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/10/31
filed on: 24th, July 2015
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on 2015/03/10.
filed on: 1st, July 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2014/10/31
filed on: 19th, November 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/11/12
filed on: 19th, November 2014
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 12th, November 2013
| incorporation
|
Free Download
(23 pages)
|
SH01 |
50.00 GBP is the capital in company's statement on 2013/11/12
capital
|
|