CS01 |
Confirmation statement with updates September 21, 2023
filed on: 21st, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates September 21, 2022
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On April 11, 2022 director's details were changed
filed on: 15th, September 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 21, 2021
filed on: 23rd, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: January 20, 2021
filed on: 22nd, January 2021
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control January 20, 2021
filed on: 22nd, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 20, 2021
filed on: 22nd, January 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On January 20, 2021 new director was appointed.
filed on: 22nd, January 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 20, 2021
filed on: 22nd, January 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On January 20, 2021 new director was appointed.
filed on: 22nd, January 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 17 Sunnydene Brislington Bristol BS4 3SQ United Kingdom to 4 King Square Bridgwater TA6 3YF on January 22, 2021
filed on: 22nd, January 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 20, 2021
filed on: 22nd, January 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 21, 2020
filed on: 1st, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control October 17, 2019
filed on: 30th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On October 9, 2019 director's details were changed
filed on: 30th, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 19th, March 2020
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: October 17, 2019
filed on: 12th, February 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 21, 2019
filed on: 1st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 11th, September 2019
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, September 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, September 2019
| gazette
|
Free Download
(1 page)
|
RT01 |
Administrative restoration application
filed on: 27th, March 2019
| restoration
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 21, 2018
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 18th, December 2018
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, September 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, September 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 21, 2017
filed on: 26th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 23rd, August 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 9 Sherwell Road Sherwell Road Brislington Bristol BS4 4JX England to 17 Sunnydene Brislington Bristol BS4 3SQ on August 20, 2017
filed on: 20th, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 21, 2016
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 23 Westfield Park Redland Bristol BS6 6LT to 9 Sherwell Road Sherwell Road Brislington Bristol BS4 4JX on October 24, 2016
filed on: 24th, October 2016
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on June 20, 2016: 100.00 GBP
filed on: 8th, August 2016
| capital
|
Free Download
(4 pages)
|
AP01 |
On June 20, 2016 new director was appointed.
filed on: 11th, July 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
On June 20, 2016 new director was appointed.
filed on: 8th, July 2016
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 17 Sunnydene Brislington Bristol BS3 3SQ United Kingdom to 23 Westfield Park Redland Bristol BS6 6LT on February 10, 2016
filed on: 10th, February 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, September 2015
| incorporation
|
Free Download
(25 pages)
|