GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, February 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 16th Jan 2022
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 16th Jan 2021
filed on: 30th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 16th Jan 2020
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 10 Victoria Street Bristol Avon BS1 6BN England on Tue, 21st Jan 2020 to 23 Gatton Road Bristol BS2 9TF
filed on: 21st, January 2020
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, January 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, August 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 2nd Jan 2019
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Sat, 2nd Jun 2018
filed on: 14th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 14th Oct 2018
filed on: 14th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 1st Jun 2018
filed on: 2nd, June 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 1st, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 1st Oct 2017
filed on: 14th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 26th Apr 2017
filed on: 26th, April 2017
| resolution
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 2 Rivergate Bristol BS1 6EH on Wed, 5th Apr 2017 to 10 Victoria Street Bristol Avon BS1 6BN
filed on: 5th, April 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 1st, February 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sat, 1st Oct 2016
filed on: 1st, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 31st, January 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 1st Oct 2015
filed on: 4th, October 2015
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 8th Apr 2015
filed on: 19th, April 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Sun, 19th Apr 2015 new director was appointed.
filed on: 19th, April 2015
| officers
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 1 Old Court Mews 311 Chase Road London N14 6JS on Tue, 21st Oct 2014 to 2 Rivergate Bristol BS1 6EH
filed on: 21st, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 8th Apr 2014
filed on: 27th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 27th May 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 28th, January 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 8th Apr 2013
filed on: 7th, May 2013
| annual return
|
Free Download
(4 pages)
|
AP03 |
On Thu, 28th Feb 2013, company appointed a new person to the position of a secretary
filed on: 28th, February 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 28th Feb 2013
filed on: 28th, February 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 26th, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 8th Apr 2012
filed on: 1st, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 2nd, January 2012
| accounts
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 1st Jul 2011: 100.00 GBP
filed on: 14th, July 2011
| capital
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Fri, 10th Jun 2011. Old Address: 18 Westover Hill London NW3 7UH United Kingdom
filed on: 10th, June 2011
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 10th Jun 2011 new director was appointed.
filed on: 10th, June 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 8th Apr 2011
filed on: 2nd, June 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, April 2010
| incorporation
|
Free Download
(20 pages)
|