CS01 |
Confirmation statement with updates Friday 4th August 2023
filed on: 4th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to Friday 31st December 2021
filed on: 7th, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 4th August 2022
filed on: 25th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 16th February 2021 director's details were changed
filed on: 19th, October 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 19th October 2022 director's details were changed
filed on: 19th, October 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 1st July 2022 director's details were changed
filed on: 18th, October 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT to Suite 2 First Floor 10 Temple Back Bristol BS1 6FL on Wednesday 12th October 2022
filed on: 12th, October 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Thursday 31st December 2020
filed on: 16th, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 4th August 2021
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Tuesday 31st December 2019
filed on: 8th, April 2021
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Tuesday 16th February 2021.
filed on: 18th, February 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 16th February 2021
filed on: 18th, February 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 16th February 2021
filed on: 18th, February 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 16th February 2021.
filed on: 18th, February 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 4th August 2020
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, December 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, December 2019
| gazette
|
Free Download
|
AA |
Accounts for a small company made up to Monday 31st December 2018
filed on: 27th, November 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 4th August 2019
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Thursday 20th December 2018
filed on: 20th, December 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 4th August 2018
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thursday 9th August 2018 director's details were changed
filed on: 13th, August 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Sunday 31st December 2017
filed on: 10th, August 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Friday 4th August 2017
filed on: 4th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to Saturday 31st December 2016
filed on: 20th, July 2017
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Wednesday 1st February 2017.
filed on: 23rd, February 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 1st February 2017
filed on: 22nd, February 2017
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Thursday 31st December 2015
filed on: 9th, October 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tuesday 9th August 2016
filed on: 9th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Wednesday 24th February 2016 director's details were changed
filed on: 24th, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 24th February 2016 director's details were changed
filed on: 24th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Wednesday 31st December 2014
filed on: 11th, February 2016
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, January 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, January 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 9th August 2015 with full list of members
filed on: 9th, September 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 9th September 2015
capital
|
|
AD02 |
Location of register of charges has been changed from C/O High Street Partners (Europe) Ltd/Radius Ww 310 Bristol Business Park Bristol BS16 1EJ England to 11th Floor, Whitefriars Lewins Mead Bristol BS1 2NT at an unknown date
filed on: 9th, September 2015
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Friday 1st May 2015
filed on: 6th, May 2015
| officers
|
Free Download
(1 page)
|
AP04 |
On Friday 1st May 2015 - new secretary appointed
filed on: 6th, May 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5Th Floor 34 Dover Street London W1S 4NG United Kingdom to 11Th Floor Whitefriars Lewins Mead Bristol BS1 2NT on Wednesday 6th May 2015
filed on: 6th, May 2015
| address
|
Free Download
(1 page)
|
AP04 |
On Thursday 13th February 2014 - new secretary appointed
filed on: 23rd, March 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 22 Chancery Lane London WC2A 1LS to 5Th Floor 34 Dover Street London W1S 4NG on Monday 23rd March 2015
filed on: 23rd, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 9th August 2014 with full list of members
filed on: 30th, September 2014
| annual return
|
Free Download
(5 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to C/O High Street Partners (Europe) Ltd/Radius Ww 310 Bristol Business Park Bristol BS16 1EJ
filed on: 30th, September 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 12th, May 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 9th August 2013 with full list of members
filed on: 14th, August 2013
| annual return
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to Tuesday 31st December 2013. Originally it was Saturday 31st August 2013
filed on: 17th, May 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, August 2012
| incorporation
|
Free Download
(51 pages)
|