CS01 |
Confirmation statement with no updates October 16, 2023
filed on: 24th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(11 pages)
|
PSC07 |
Cessation of a person with significant control October 1, 2021
filed on: 24th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 16, 2022
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On January 11, 2022 new director was appointed.
filed on: 4th, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 16, 2021
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 30-31 st. James Place Mangotsfield Bristol BS16 9JB. Change occurred on January 10, 2022. Company's previous address: 67-77 Whitehouse Lane Bedminster Bristol BS3 4DN England.
filed on: 10th, January 2022
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control October 1, 2021
filed on: 10th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On October 1, 2021 new director was appointed.
filed on: 10th, January 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 1, 2021
filed on: 10th, January 2022
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 16th, April 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 16, 2020
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 16, 2019
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 22nd, November 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates October 16, 2018
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 10, 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 9th, January 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates June 10, 2017
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 10, 2016
filed on: 24th, June 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On November 1, 2015 director's details were changed
filed on: 24th, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 67-77 Whitehouse Lane Bedminster Bristol BS3 4DN. Change occurred on April 20, 2016. Company's previous address: C/O Cabot Motors Clarke Street Bedminster Bristol BS3 4DX United Kingdom.
filed on: 20th, April 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 2, 2015
filed on: 2nd, November 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 2, 2015
filed on: 2nd, November 2015
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 096313040001, created on August 28, 2015
filed on: 9th, September 2015
| mortgage
|
Free Download
(18 pages)
|
AP01 |
On June 22, 2015 new director was appointed.
filed on: 22nd, June 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, June 2015
| incorporation
|
Free Download
(36 pages)
|