GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, October 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, October 2022
| dissolution
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 17th, August 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Swallet Farm East Harptree Bristol BS40 6DQ to 41 West Street Banwell BS29 6DE on August 17, 2021
filed on: 17th, August 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 8, 2021
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 8, 2020
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 8, 2019
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, October 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, October 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 8, 2018
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 8, 2017
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: July 20, 2017
filed on: 20th, July 2017
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on August 1, 2016: 1.00 GBP
filed on: 2nd, November 2016
| capital
|
Free Download
|
AP01 |
On August 1, 2016 new director was appointed.
filed on: 2nd, November 2016
| officers
|
Free Download
|
AA |
Micro company financial statements for the year ending on December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 8, 2016
filed on: 25th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to July 8, 2015 with full list of members
filed on: 24th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2014
filed on: 26th, September 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 8, 2014 with full list of members
filed on: 8th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 8, 2014: 1.00 GBP
capital
|
|
SH01 |
Capital declared on January 16, 2014: 1.00 GBP
filed on: 8th, July 2014
| capital
|
Free Download
(3 pages)
|
CH01 |
On December 27, 2013 director's details were changed
filed on: 8th, July 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, December 2013
| incorporation
|
Free Download
(7 pages)
|