GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 11th October 2022
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Sunday 20th November 2022
filed on: 29th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Saturday 1st October 2022
filed on: 29th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Sunday 20th November 2022
filed on: 29th, November 2022
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, November 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 8th, November 2022
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 1st June 2022
filed on: 9th, September 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 37 Shellard Road Filton Bristol BS34 7LX England to 11 Lawn Road Bristol BS16 5AX on Thursday 23rd June 2022
filed on: 23rd, June 2022
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 11th October 2021
filed on: 28th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 121 Bartholomews Square Horfield Bristol BS7 0QB England to 37 Shellard Road Filton Bristol BS34 7LX on Saturday 23rd January 2021
filed on: 23rd, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 11th October 2020
filed on: 29th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 21st, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Friday 11th October 2019
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 23rd, April 2019
| accounts
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 28th February 2019
filed on: 28th, March 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 11th October 2018
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 23 Filwood Green Business Park 1 Filwood Park Lane Bristol BS4 1ET England to 121 Bartholomews Square Horfield Bristol BS7 0QB on Monday 13th August 2018
filed on: 13th, August 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 19th, April 2018
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Brooklyn Cottage Station Road Woolaston Lydney Gloucestershire GL15 6PN to Unit 23 Filwood Green Business Park 1 Filwood Park Lane Bristol BS4 1ET on Tuesday 24th October 2017
filed on: 24th, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 11th October 2017
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st October 2016
filed on: 22nd, May 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 11th October 2016
filed on: 18th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 17th, August 2016
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Tuesday 25th August 2015
filed on: 3rd, November 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 1st May 2015 director's details were changed
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 11th October 2015 with full list of members
filed on: 3rd, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 3rd November 2015
capital
|
|
CH01 |
On Friday 1st May 2015 director's details were changed
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 25th August 2015
filed on: 3rd, November 2015
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st October 2014
filed on: 7th, July 2015
| accounts
|
Free Download
(2 pages)
|
AP03 |
On Monday 6th July 2015 - new secretary appointed
filed on: 6th, July 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 25 Garlands Road Alvington Lydney Gloucestershire GL15 6BB to Brooklyn Cottage Station Road Woolaston Lydney Gloucestershire GL15 6PN on Monday 6th July 2015
filed on: 6th, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 11th October 2014 with full list of members
filed on: 28th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 28th October 2014
capital
|
|
NEWINC |
Company registration
filed on: 11th, October 2013
| incorporation
|
|