CS01 |
Confirmation statement with no updates Tuesday 22nd August 2023
filed on: 9th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 12th, June 2023
| accounts
|
Free Download
(12 pages)
|
CH01 |
On Monday 3rd October 2022 director's details were changed
filed on: 3rd, October 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 22nd August 2022
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 15th, July 2022
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Henleaze House Business Centre 13 Harbury Road Henleaze Bristol BS9 4PN. Change occurred on Monday 13th June 2022. Company's previous address: 61 Queen Square Bristol Avon BS1 4JZ.
filed on: 13th, June 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 6th June 2022 director's details were changed
filed on: 6th, June 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 15th March 2022.
filed on: 13th, May 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 25th, February 2022
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on Sunday 1st August 2021
filed on: 16th, February 2022
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 1st, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 22nd August 2021
filed on: 10th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Sunday 1st August 2021.
filed on: 10th, September 2021
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, July 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 22nd August 2020
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Friday 25th June 2021 director's details were changed
filed on: 29th, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 25th June 2021 director's details were changed
filed on: 29th, June 2021
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Saturday 19th September 2020
filed on: 21st, October 2020
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 61 Queen Square Bristol Avon BS1 4JZ. Change occurred on Wednesday 21st October 2020. Company's previous address: C/O Hollingdale Pooley Bramford House 23 Westfield Park Clifton Bristol Avon BS6 6LT.
filed on: 21st, October 2020
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, November 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 22nd August 2019
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, November 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 10th, June 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 22nd August 2018
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 4th, June 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 22nd August 2017
filed on: 5th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, August 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, August 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 22nd August 2016
filed on: 13th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 7th, June 2016
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on Saturday 17th October 2015
filed on: 21st, October 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to Saturday 22nd August 2015
filed on: 21st, October 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 23rd, June 2015
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on Thursday 19th March 2015
filed on: 23rd, March 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 19th March 2015
filed on: 19th, March 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to Friday 22nd August 2014
filed on: 9th, October 2014
| annual return
|
Free Download
(7 pages)
|