AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 5th, March 2024
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 28th February 2024
filed on: 5th, March 2024
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 78 Branksome Drive Filton Bristol BS34 7EF England to C/O Address Lord Warwick Street London SE18 5QD on Tuesday 5th March 2024
filed on: 5th, March 2024
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Sunday 31st March 2024 to Wednesday 28th February 2024
filed on: 5th, March 2024
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 7th August 2023
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 3rd, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 1st June 2022
filed on: 28th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 1st June 2021
filed on: 30th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, December 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 23rd, December 2021
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 1st June 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 7th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 1st June 2019
filed on: 15th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 24 Thaxted Close Nottingham NG8 4NG England to 78 Branksome Drive Filton Bristol BS34 7EF on Wednesday 13th February 2019
filed on: 13th, February 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 12th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 1st June 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 30 Thaxted Close Nottingham NG8 4NG England to 24 Thaxted Close Nottingham NG8 4NG on Wednesday 7th June 2017
filed on: 7th, June 2017
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, June 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 23 Austrey Avenue Beeston Nottingham Ng 2Sx to 30 Thaxted Close Nottingham NG8 4NG on Thursday 1st June 2017
filed on: 1st, June 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 1st June 2017
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, May 2017
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Sunday 14th February 2016 with full list of members
filed on: 5th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, March 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 14th February 2015 with full list of members
filed on: 20th, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 19th, March 2015
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, February 2015
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from Friday 28th February 2014 to Monday 31st March 2014
filed on: 7th, November 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 14th February 2014 with full list of members
filed on: 6th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 6th May 2014
capital
|
|
NEWINC |
Company registration
filed on: 14th, February 2013
| incorporation
|
Free Download
(7 pages)
|