CS01 |
Confirmation statement with no updates 2024-02-10
filed on: 20th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW England to C/O Parallel Accounting 8 Charis Avenue Bristol BS10 5JD on 2023-11-22
filed on: 22nd, November 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-02-10
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2021-06-10 director's details were changed
filed on: 29th, September 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-10
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2020-09-30
filed on: 8th, October 2021
| accounts
|
Free Download
(14 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-02-10
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, June 2021
| gazette
|
Free Download
|
AA |
Total exemption full accounts data made up to 2019-09-30
filed on: 7th, October 2020
| accounts
|
Free Download
(17 pages)
|
AD01 |
Registered office address changed from 9 Bank Road Kingswood Bristol BS15 8LS England to The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW on 2020-09-28
filed on: 28th, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-02-10
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-09-30
filed on: 11th, July 2019
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 2019-02-10
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2018-06-26
filed on: 13th, December 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018-06-26
filed on: 13th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018-06-26
filed on: 13th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-06-26
filed on: 13th, December 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-09-30
filed on: 10th, July 2018
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates 2018-02-10
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on 2018-02-12
filed on: 13th, February 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 33 Hopps Road Kingswood Bristol BS15 9QQ to 9 Bank Road Kingswood Bristol BS15 8LS on 2017-10-01
filed on: 1st, October 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2016-09-30
filed on: 10th, July 2017
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates 2017-02-10
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-11-23: 102.00 GBP
filed on: 9th, February 2017
| capital
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: 2016-11-23
filed on: 12th, January 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-09-17
filed on: 28th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: 2016-08-11
filed on: 22nd, August 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-09-30
filed on: 10th, August 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to 2015-09-17 with full list of members
filed on: 22nd, September 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-09-22: 200.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-09-30
filed on: 14th, August 2015
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 6 St. Aldams Drive Pucklechurch Bristol BS16 9QQ England to 33 Hopps Road Kingswood Bristol BS15 9QQ on 2014-09-26
filed on: 26th, September 2014
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2014-09-01
filed on: 26th, September 2014
| officers
|
Free Download
(1 page)
|
AP04 |
On 2014-09-01 - new secretary appointed
filed on: 26th, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-09-17 with full list of members
filed on: 26th, September 2014
| annual return
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 33 Hopps Road Kingswood Bristol South Gloucestershire BS15 9QQ England to 33 Hopps Road Kingswood Bristol BS15 9QQ on 2014-09-26
filed on: 26th, September 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-09-30
filed on: 19th, September 2014
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed make it mentoring LTDcertificate issued on 24/06/14
filed on: 24th, June 2014
| change of name
|
Free Download
(41 pages)
|
RES15 |
Company name change resolution on 2014-06-18
change of name
|
|
CONNOT |
Change of name notice
filed on: 24th, June 2014
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-09-17 with full list of members
filed on: 25th, September 2013
| annual return
|
Free Download
(7 pages)
|
CH01 |
On 2013-09-24 director's details were changed
filed on: 24th, September 2013
| officers
|
|
AD01 |
Registered office address changed from 46 Overbury Road Gloucester GL1 4EA England on 2013-07-04
filed on: 4th, July 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 2013-03-13 director's details were changed
filed on: 13th, March 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 17th, September 2012
| incorporation
|
Free Download
(12 pages)
|