AA |
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 7th, February 2024
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 432 Gloucester Road Bristol BS7 8TX to 10 Fountain Court New Leaze Bradley Stoke Bristol BS32 4LA on November 22, 2023
filed on: 22nd, November 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control October 13, 2023
filed on: 18th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 18, 2023
filed on: 18th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates May 10, 2023
filed on: 29th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control April 30, 2023
filed on: 29th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control April 30, 2023
filed on: 29th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 24, 2023
filed on: 26th, May 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 16th, February 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates May 10, 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, August 2021
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control May 10, 2021
filed on: 5th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On August 1, 2021 new director was appointed.
filed on: 5th, August 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 1, 2021 new director was appointed.
filed on: 5th, August 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 10, 2021
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, August 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 2nd, June 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 4 Westbury Mews Westbury-on-Trym Bristol BS9 3QA to 432 Gloucester Road Bristol BS7 8TX on April 15, 2021
filed on: 15th, April 2021
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 10, 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 10, 2019
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 10, 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 10, 2017
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to May 10, 2016 with full list of members
filed on: 19th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 19, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to May 10, 2015 with full list of members
filed on: 24th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 24, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 25th, March 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 10, 2014 with full list of members
filed on: 18th, July 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 10th, February 2014
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period extended from May 31, 2013 to June 30, 2013
filed on: 28th, January 2014
| accounts
|
Free Download
(1 page)
|
CH01 |
On June 28, 2013 director's details were changed
filed on: 1st, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 10, 2013 with full list of members
filed on: 1st, July 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 1, 2013: 100 GBP
capital
|
|
AD01 |
Company moved to new address on July 1, 2013. Old Address: C/O John Fitzgerald & Co 19 Portland Square Bristol BS2 8SJ United Kingdom
filed on: 1st, July 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, May 2012
| incorporation
|
Free Download
(35 pages)
|