CS01 |
Confirmation statement with no updates October 10, 2023
filed on: 18th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2023
filed on: 6th, October 2023
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 10, 2022
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 38 Guildford Road St Annes Bristol BS4 4BG United Kingdom to 10 Pottery Farm Close, Hartcliffe Bristol BS13 0LZ on November 10, 2022
filed on: 10th, November 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2022
filed on: 18th, October 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates October 10, 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control November 6, 2019
filed on: 22nd, August 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, January 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 10, 2020
filed on: 22nd, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 38 Guildford Road St Annes Bristol BS4 4BG United Kingdom to 38 Guildford Road St Annes Bristol BS4 4BG on September 21, 2020
filed on: 21st, September 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 96 Oaks Lane Kimberworth Park Rotherham S61 3NE United Kingdom to 38 Guildford Road St Annes Bristol BS4 4BG on September 18, 2020
filed on: 18th, September 2020
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from October 31, 2020 to April 5, 2020
filed on: 19th, June 2020
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control November 6, 2019
filed on: 17th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 6, 2019
filed on: 28th, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On November 6, 2019 new director was appointed.
filed on: 26th, November 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 143 Ferrers Close Coventry CV4 9RG United Kingdom to 96 Oaks Lane Kimberworth Park Rotherham S61 3NE on October 31, 2019
filed on: 31st, October 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, October 2019
| incorporation
|
Free Download
(10 pages)
|