CS01 |
Confirmation statement with no updates Thursday 29th June 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Monday 10th July 2023
filed on: 10th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 10th July 2023 director's details were changed
filed on: 10th, July 2023
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, July 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 29th June 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(10 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, May 2023
| gazette
|
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, October 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 29th June 2022
filed on: 6th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 16th, November 2021
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Tuesday 3rd August 2021
filed on: 16th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 29th June 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened to Monday 29th June 2020, originally was Tuesday 30th June 2020.
filed on: 29th, June 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 26th, February 2021
| accounts
|
Free Download
(9 pages)
|
AA01 |
Current accounting period shortened to Sunday 30th June 2019, originally was Saturday 30th November 2019.
filed on: 26th, November 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 29th June 2020
filed on: 28th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to Tuesday 25th June 2019 (was Saturday 30th November 2019).
filed on: 22nd, June 2020
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Wednesday 26th June 2019 to Tuesday 25th June 2019
filed on: 23rd, March 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 29th June 2019
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 27th June 2018 to Tuesday 26th June 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 20th, September 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 29th June 2018
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 18th July 2018 director's details were changed
filed on: 18th, July 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Tuesday 27th June 2017, originally was Wednesday 28th June 2017.
filed on: 28th, June 2018
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Thursday 29th June 2017 to Wednesday 28th June 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, November 2017
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 7th November 2017
filed on: 7th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 29th June 2017
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address St Nicholas View Church Road Severn Beach Bristol BS35 4PW. Change occurred on Tuesday 7th November 2017. Company's previous address: 65 Beach Avenue Severn Beach Bristol BS35 4PD England.
filed on: 7th, November 2017
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, September 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Thursday 30th June 2016 to Wednesday 29th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 29th June 2016
filed on: 25th, July 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
New registered office address 65 Beach Avenue Severn Beach Bristol BS35 4PD. Change occurred on Wednesday 29th July 2015. Company's previous address: The Maltings East Tyndall Street Cardiff CF24 5EA United Kingdom.
filed on: 29th, July 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 30th, June 2015
| incorporation
|
Free Download
(26 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 30th June 2015
capital
|
|