GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-11-09
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from The Mews Hounds Road Chipping Sodbury Bristol BS37 6EE United Kingdom to Las Fach New Mill St. Clears Carmarthen SA33 4HY on 2023-03-27
filed on: 27th, March 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-09-30
filed on: 23rd, December 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-09
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2021-11-09
filed on: 9th, November 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-11-09
filed on: 9th, November 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-09-30
filed on: 30th, June 2021
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director was appointed on 2021-03-03
filed on: 3rd, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-09-30
filed on: 4th, February 2021
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-09-09
filed on: 11th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, December 2020
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-10-14
filed on: 19th, October 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-09-09
filed on: 19th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2019-09-09 director's details were changed
filed on: 9th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-09-30
filed on: 14th, May 2019
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control 2019-04-07
filed on: 2nd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019-04-07 director's details were changed
filed on: 1st, May 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Mead Cottage Dodington Bristol BS37 6SE England to The Mews Hounds Road Chipping Sodbury Bristol BS37 6EE on 2019-05-01
filed on: 1st, May 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2019-04-07 director's details were changed
filed on: 1st, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-09-09
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2018-10-09 director's details were changed
filed on: 9th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-10-09 director's details were changed
filed on: 9th, October 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit B6 & B7 Backfield Farm Business Park Wotton Road Iron Acton Bristol BS37 9XD England to The Mead Cottage Dodington Bristol BS37 6SE on 2018-10-09
filed on: 9th, October 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-07-23
filed on: 23rd, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-09-30
filed on: 27th, June 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2017-09-09
filed on: 26th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 6 Badminton Road Trading Estate Yate Bristol BS37 5NS England to Unit B6 & B7 Backfield Farm Business Park Wotton Road Iron Acton Bristol BS37 9XD on 2017-10-26
filed on: 26th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2016-09-30
filed on: 3rd, April 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016-09-09
filed on: 23rd, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Stag House the Chipping Wotton-Under-Edge Gloucestershire GL12 7AD to Unit 6 Badminton Road Trading Estate Yate Bristol BS37 5NS on 2016-06-20
filed on: 20th, June 2016
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2015-09-30
filed on: 9th, June 2016
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2016-05-01
filed on: 18th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-09-09 with full list of members
filed on: 13th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-11-13: 10.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 9th, September 2014
| incorporation
|
Free Download
(7 pages)
|