AD01 |
New registered office address B1 Vantage Park Old Gloucester Road Hambrook Bristol BS16 1GW. Change occurred on December 3, 2023. Company's previous address: 12 Greenway Farm Bath Road Wick Bristol BS30 5RL United Kingdom.
filed on: 3rd, December 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 20th, October 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 1, 2023
filed on: 5th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP04 |
Appointment (date: May 31, 2023) of a secretary
filed on: 2nd, June 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 12 Greenway Farm Bath Road Wick Bristol BS30 5RL. Change occurred on June 1, 2023. Company's previous address: Ensign House, Unit a Battersea Reach Juniper Drive London SW18 1TA United Kingdom.
filed on: 1st, June 2023
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on May 31, 2023
filed on: 1st, June 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 1, 2022
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, July 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 9, 2022
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 10th, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 9, 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 19th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 9, 2020
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH04 |
Secretary's name changed on August 16, 2019
filed on: 15th, November 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Ensign House, Unit a Battersea Reach Juniper Drive London SW18 1TA. Change occurred on November 15, 2019. Company's previous address: 2a St George Wharf London SW8 2LE United Kingdom.
filed on: 15th, November 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 6, 2016
filed on: 17th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, July 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 9, 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, July 2019
| gazette
|
Free Download
(1 page)
|
RT01 |
Administrative restoration application
filed on: 2nd, April 2019
| restoration
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 2nd, April 2019
| accounts
|
Free Download
(11 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, February 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 2a St George Wharf London SW8 2LE. Change occurred on September 7, 2018. Company's previous address: 75 Bell Gardens Haddenham Ely Cambridgeshire CB6 3TX.
filed on: 7th, September 2018
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on July 25, 2018
filed on: 7th, September 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 9, 2018
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 15th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 13th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 9, 2017
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On September 1, 2013 director's details were changed
filed on: 17th, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 9, 2016
filed on: 9th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 9, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 31st, January 2016
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from April 30, 2016 to December 31, 2015
filed on: 4th, December 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 9, 2015
filed on: 29th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 29, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 9, 2014
filed on: 9th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 9, 2014: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 30th, April 2013
| incorporation
|
Free Download
(22 pages)
|