CS01 |
Confirmation statement with updates Saturday 3rd February 2024
filed on: 22nd, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2023
filed on: 22nd, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 3rd February 2023
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 28th February 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 3rd February 2022
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 3rd February 2021
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 28th February 2020
filed on: 24th, February 2021
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Wednesday 3rd February 2021 director's details were changed
filed on: 18th, February 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 3rd February 2021
filed on: 18th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 3rd February 2021
filed on: 18th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 3rd February 2020
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 16th, July 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, July 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 3rd February 2019
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, January 2019
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, April 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 3rd February 2018
filed on: 26th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, April 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Dartmouth Walk Keynsham Bristol Somerset BS31 2NZ England to 8 Avon Road Keynsham Bristol BS31 1LJ on Friday 1st December 2017
filed on: 1st, December 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 6th, June 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 3rd February 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 2nd February 2017
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 28th February 2016
filed on: 24th, November 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 2nd February 2016 with full list of members
filed on: 16th, February 2016
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 2nd, February 2015
| incorporation
|
Free Download
(8 pages)
|