GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, May 2025
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 10 Pottery Farm Close, Hartcliffe Bristol BS13 0LZ United Kingdom on 26th July 2024 to 546 Chorley Old Road Bolton BL1 6AB
filed on: 26th, July 2024
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2024
filed on: 5th, July 2024
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 25th February 2024
filed on: 19th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 25th February 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 38 Guildford Road St Annes Bristol BS4 4BG on 10th November 2022 to 10 Pottery Farm Close, Hartcliffe Bristol BS13 0LZ
filed on: 10th, November 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2022
filed on: 12th, October 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 25th February 2022
filed on: 10th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2021
filed on: 19th, October 2021
| accounts
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control 22nd March 2020
filed on: 11th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 25th February 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 28th February 2021 to 5th April 2021
filed on: 7th, December 2020
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 22nd March 2020
filed on: 16th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 22nd March 2020
filed on: 1st, April 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd March 2020
filed on: 30th, March 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 8B Shroton Street London NW1 6UG United Kingdom on 9th March 2020 to 38 Guildford Road St Annes Bristol BS4 4BG
filed on: 9th, March 2020
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 26th, February 2020
| incorporation
|
Free Download
(10 pages)
|