GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, June 2023
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 24th, February 2023
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, January 2023
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 7th Sep 2022
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Thu, 31st Mar 2022
filed on: 28th, February 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 7th Sep 2021
filed on: 16th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 22nd Feb 2021. New Address: The Old Dairy, Ashton Hill Farm Weston Road Failand Bristol BS8 3US. Previous address: Albion Dockside Building Hanover Place Bristol BS1 6UT England
filed on: 22nd, February 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 12th, November 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 7th Sep 2020
filed on: 16th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 077647290004, created on Fri, 3rd Apr 2020
filed on: 8th, April 2020
| mortgage
|
Free Download
(37 pages)
|
MR01 |
Registration of charge 077647290005, created on Fri, 3rd Apr 2020
filed on: 8th, April 2020
| mortgage
|
Free Download
(39 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 5th, December 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 7th Sep 2019
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 2nd Sep 2019. New Address: Albion Dockside Building Hanover Place Bristol BS1 6UT. Previous address: Freshford House Redcliffe Way Bristol BS1 6NL England
filed on: 2nd, September 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 30th, June 2019
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Fri, 7th Sep 2018 director's details were changed
filed on: 14th, September 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 7th Sep 2018
filed on: 14th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 7th Sep 2018
filed on: 14th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On Fri, 7th Sep 2018 secretary's details were changed
filed on: 14th, September 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On Fri, 7th Sep 2018 director's details were changed
filed on: 14th, September 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 7th Sep 2018
filed on: 14th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 22nd, June 2018
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: Fri, 4th May 2018. New Address: Freshford House Redcliffe Way Bristol BS1 6NL. Previous address: The Conifers Filton Road Hambrook Bristol BS16 1QG
filed on: 4th, May 2018
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 077647290003, created on Thu, 21st Dec 2017
filed on: 3rd, January 2018
| mortgage
|
Free Download
(39 pages)
|
CS01 |
Confirmation statement with no updates Thu, 7th Sep 2017
filed on: 7th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 16th, June 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 7th Sep 2016
filed on: 12th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 11th, April 2016
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 077647290002, created on Tue, 15th Sep 2015
filed on: 23rd, September 2015
| mortgage
|
Free Download
|
AR01 |
Annual return drawn up to Mon, 7th Sep 2015 with full list of members
filed on: 14th, September 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 20th, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 7th Sep 2014 with full list of members
filed on: 11th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 11th Sep 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 16th, June 2014
| accounts
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, December 2013
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 7th Sep 2013 with full list of members
filed on: 17th, September 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 12th, June 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 7th Sep 2012 with full list of members
filed on: 1st, October 2012
| annual return
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, March 2012
| mortgage
|
Free Download
(5 pages)
|
AP03 |
New secretary appointment on Wed, 22nd Feb 2012
filed on: 22nd, February 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 22nd Feb 2012 - the day director's appointment was terminated
filed on: 22nd, February 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 22nd Feb 2012 new director was appointed.
filed on: 22nd, February 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 7th Sep 2011: 100.00 GBP
filed on: 22nd, February 2012
| capital
|
Free Download
(3 pages)
|
AP01 |
On Wed, 22nd Feb 2012 new director was appointed.
filed on: 22nd, February 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Thu, 22nd Sep 2011 - the day secretary's appointment was terminated
filed on: 22nd, September 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 22nd Sep 2011 - the day director's appointment was terminated
filed on: 22nd, September 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 22nd Sep 2011. Old Address: Pembroke House 7 Brunswick Square Bristol BS2 8PE England
filed on: 22nd, September 2011
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 22nd Sep 2011 new director was appointed.
filed on: 22nd, September 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, September 2011
| incorporation
|
Free Download
(31 pages)
|