GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, February 2024
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, November 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 6th, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/08/23
filed on: 5th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 5th, September 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022/08/23
filed on: 23rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 457 Whitehall Road Bristol BS5 7BX England on 2022/08/23 to 48 Long Mynd Avenue Up Hatherley Cheltenham GL51 3QN
filed on: 23rd, August 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 26th, August 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021/08/25
filed on: 25th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 11th, November 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020/09/09
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020/03/20
filed on: 28th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/03/20 director's details were changed
filed on: 28th, March 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/10/28
filed on: 28th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/10/28 director's details were changed
filed on: 28th, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/09/12 director's details were changed
filed on: 17th, September 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 25 Camelford Road Bristol BS5 6HW on 2019/09/17 to 457 Whitehall Road Bristol BS5 7BX
filed on: 17th, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/09/09
filed on: 17th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 17th, July 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 21st, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/09/23
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 5th, October 2017
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/06/10
filed on: 5th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/09/23
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2016/11/22 director's details were changed
filed on: 22nd, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/11/22 director's details were changed
filed on: 22nd, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 17th, November 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016/09/23
filed on: 29th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 23rd, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/09/23
filed on: 24th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/09/24
capital
|
|
CH01 |
On 2015/08/14 director's details were changed
filed on: 14th, August 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 38 Portfield Street Hereford Herefordshire HR1 2SE on 2015/02/09 to 25 Camelford Road Bristol BS5 6HW
filed on: 9th, February 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 28th, November 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/09/23
filed on: 1st, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/10/01
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 18th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/09/23
filed on: 24th, September 2013
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/09/23
filed on: 8th, October 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 14th, September 2012
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 12th, October 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/09/23
filed on: 4th, October 2011
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/09/23
filed on: 23rd, September 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2009/12/01 director's details were changed
filed on: 23rd, September 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 16th, August 2010
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/09/30
filed on: 24th, June 2010
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 2010/03/31
filed on: 21st, June 2010
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2009/12/21 from 38 Portfield Street Hereford Herefordshire HR1 2SE United Kingdom
filed on: 21st, December 2009
| address
|
Free Download
(2 pages)
|
CH01 |
On 2009/12/04 director's details were changed
filed on: 17th, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009/12/04 director's details were changed
filed on: 17th, December 2009
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2009/12/17 from 19 Brunel Court Hereford Herefordshire HR4 9JA
filed on: 17th, December 2009
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2009/09/23
filed on: 26th, October 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On 2009/07/21 Director appointed
filed on: 21st, July 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, September 2008
| incorporation
|
Free Download
(14 pages)
|