AA |
Total exemption full company accounts data drawn up to October 31, 2023
filed on: 21st, March 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates November 10, 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 20th, February 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates November 10, 2022
filed on: 25th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2021
filed on: 24th, February 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates November 10, 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2020
filed on: 19th, January 2021
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control November 10, 2020
filed on: 10th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 10, 2020
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On November 10, 2020 director's details were changed
filed on: 10th, November 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 7, 2020
filed on: 7th, November 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 7, 2020
filed on: 7th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates June 9, 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 13th, February 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 7, 2019
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 16, 2018
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 11, 2018
filed on: 12th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 5th, February 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 11, 2017
filed on: 11th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 7th, February 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates October 13, 2016
filed on: 26th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On March 30, 2016 director's details were changed
filed on: 14th, July 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 31, 2016 director's details were changed
filed on: 14th, July 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 59a Queens Road Keynsham Bristol BS31 2NQ. Change occurred on May 9, 2016. Company's previous address: 6 st. Johns Court Keynsham Bristol BS31 2AX.
filed on: 9th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 18th, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 13, 2015
filed on: 4th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 15th, April 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 13, 2014
filed on: 3rd, November 2014
| annual return
|
Free Download
(1 page)
|
AP01 |
On May 28, 2014 new director was appointed.
filed on: 28th, May 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 28th, May 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 13, 2013
filed on: 15th, October 2013
| annual return
|
Free Download
(1 page)
|
SH01 |
Capital declared on October 15, 2013: 100.00 GBP
capital
|
|
CH01 |
On May 17, 2013 director's details were changed
filed on: 14th, October 2013
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to October 31, 2012
filed on: 21st, July 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 13, 2012
filed on: 10th, November 2012
| annual return
|
Free Download
(1 page)
|
SH01 |
Capital declared on August 1, 2012: 100.00 GBP
filed on: 16th, August 2012
| capital
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2011
filed on: 27th, June 2012
| accounts
|
Free Download
(2 pages)
|
CH01 |
On October 13, 2011 director's details were changed
filed on: 13th, October 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 13, 2011
filed on: 13th, October 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2010
filed on: 1st, August 2011
| accounts
|
Free Download
(1 page)
|
CH01 |
On March 3, 2011 director's details were changed
filed on: 4th, March 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 13, 2010
filed on: 4th, March 2011
| annual return
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, February 2011
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, February 2011
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2009
filed on: 16th, June 2010
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on June 11, 2010. Old Address: C/O C/O Queen C I Oduaro 6 St. Johns Court Keynsham Bristol BS31 2AX United Kingdom
filed on: 11th, June 2010
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on June 11, 2010. Old Address: C/O C/O Queen C I Oduaro 37 Crates Close Kingswood Bristol BS15 4BU United Kingdom
filed on: 11th, June 2010
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on December 24, 2009. Old Address: 4 Broad Plain Bristol BS2 0JP England
filed on: 24th, December 2009
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on December 24, 2009
filed on: 24th, December 2009
| officers
|
Free Download
(1 page)
|
CH01 |
On November 19, 2009 director's details were changed
filed on: 19th, November 2009
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 13, 2009
filed on: 19th, November 2009
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, October 2008
| incorporation
|
Free Download
(28 pages)
|