DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, December 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/09/13
filed on: 6th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 27th, April 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/09/13
filed on: 9th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 19th, April 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/09/13
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 14th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/09/13
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 12th, May 2021
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, March 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, January 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 13th, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/09/13
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 12th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/09/13
filed on: 18th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 10th, May 2018
| accounts
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 7th, December 2017
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 6th, December 2017
| resolution
|
Free Download
|
CS01 |
Confirmation statement with no updates 2017/09/13
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 11th, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/09/13
filed on: 19th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 21st, May 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/09/13
filed on: 28th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
20.00 GBP is the capital in company's statement on 2015/10/28
capital
|
|
CH01 |
On 2015/10/28 director's details were changed
filed on: 28th, October 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/10/28 director's details were changed
filed on: 28th, October 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2015/10/28 secretary's details were changed
filed on: 28th, October 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 10th, July 2015
| accounts
|
Free Download
(11 pages)
|
AD01 |
Change of registered address from The Granary Swan Lane Winterbourne Bristol BS36 1RH on 2015/01/15 to C/O Company Secretary 58 Merryweather Close Bradley Stoke Bristol BS32 9BP
filed on: 15th, January 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2014/09/01 director's details were changed
filed on: 19th, September 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/09/01 director's details were changed
filed on: 19th, September 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Units 1-4 Crossley Farm Business Park Swan Lane Winterbourne Bristol BS36 1RH United Kingdom on 2014/09/19 to The Granary Swan Lane Winterbourne Bristol BS36 1RH
filed on: 19th, September 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from The Granary Swan Lane Winterbourne Bristol BS36 1RH England on 2014/09/19 to The Granary Swan Lane Winterbourne Bristol BS36 1RH
filed on: 19th, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/09/13
filed on: 19th, September 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
20.00 GBP is the capital in company's statement on 2014/09/19
capital
|
|
CH03 |
On 2014/09/01 secretary's details were changed
filed on: 19th, September 2014
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2014/03/31
filed on: 20th, May 2014
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2014/03/31, originally was 2014/09/30.
filed on: 6th, March 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, September 2013
| incorporation
|
Free Download
(9 pages)
|