AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 19th, October 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 12, 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 28th, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 12, 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 12, 2021
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 102 Wallingford Road Knowle Bristol BS4 1SJ. Change occurred on March 17, 2021. Company's previous address: Monarch House 1 Smyth Road Bedminster Bristol BS3 2BX England.
filed on: 17th, March 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2020
filed on: 22nd, July 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates January 12, 2020
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, April 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 12, 2019
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 1st, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 12, 2018
filed on: 17th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On January 26, 2018 new director was appointed.
filed on: 26th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 29th, September 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 12, 2017
filed on: 13th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 16th, November 2016
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on October 24, 2016
filed on: 24th, October 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 31, 2016
filed on: 17th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 17, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 28th, October 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On May 1, 2015 director's details were changed
filed on: 15th, May 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 1, 2015 director's details were changed
filed on: 15th, May 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Monarch House 1 Smyth Road Bedminster Bristol BS3 2BX. Change occurred on May 15, 2015. Company's previous address: 115-119 West Street Bedminster Bristol BS3 3PD.
filed on: 15th, May 2015
| address
|
Free Download
(1 page)
|
CH01 |
On May 1, 2015 director's details were changed
filed on: 15th, May 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 20, 2015
filed on: 9th, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(6 pages)
|
AP01 |
On July 1, 2014 new director was appointed.
filed on: 22nd, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 20, 2014
filed on: 30th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 30, 2014: 100.00 GBP
capital
|
|
AP01 |
On January 30, 2014 new director was appointed.
filed on: 30th, January 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 20, 2014 director's details were changed
filed on: 30th, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2013
filed on: 20th, October 2013
| accounts
|
Free Download
(21 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 20, 2013
filed on: 30th, January 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, January 2012
| incorporation
|
Free Download
(22 pages)
|