CS01 |
Confirmation statement with no updates 24th February 2024
filed on: 1st, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 18th January 2024 director's details were changed
filed on: 30th, January 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th February 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2022
filed on: 6th, February 2023
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st June 2022
filed on: 14th, June 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th February 2022
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2020
filed on: 1st, June 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 24th February 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 22nd March 2021. New Address: Room 6, 77a North Street Downend Bristol BS16 5SE. Previous address: Orchard Street Business Centre Orchard Street Bristol BS1 5EH England
filed on: 22nd, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th February 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 14th January 2020. New Address: Orchard Street Business Centre Orchard Street Bristol BS1 5EH. Previous address: Orchard Street Business Centre Orchard Street Bristol BS1 5EH England
filed on: 14th, January 2020
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 14th January 2020
filed on: 14th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 14th January 2020
filed on: 14th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th April 2019
filed on: 14th, January 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 14th January 2020. New Address: Orchard Street Business Centre Orchard Street Bristol BS1 5EH. Previous address: Stuart House the Back Chepstow NP16 5HH Wales
filed on: 14th, January 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th May 2018
filed on: 4th, June 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 4th June 2019. New Address: Stuart House the Back Chepstow NP16 5HH. Previous address: 26 Dunford Road Bristol BS3 4PW United Kingdom
filed on: 4th, June 2019
| address
|
Free Download
(1 page)
|
TM01 |
25th May 2019 - the day director's appointment was terminated
filed on: 4th, June 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th April 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 15th May 2019
filed on: 15th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 15th May 2019 director's details were changed
filed on: 15th, May 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 15th May 2019. New Address: 26 Dunford Road Bristol BS3 4PW. Previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England
filed on: 15th, May 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, April 2018
| incorporation
|
Free Download
|
SH01 |
Statement of Capital on 25th April 2018: 100.00 GBP
capital
|
|