Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
24 Apr 2024 |
AD01 |
Registered office address changed from 61 Cooksley Road Bristol BS5 9DN England to C/O Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road Manchester M20 2DW on 24 April 2024
|
|
|
09 Feb 2024 |
SOAS(A) |
Voluntary strike-off action has been suspended
|
|
|
16 Jan 2024 |
GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
|
04 Jan 2024 |
DS01 |
Application to strike the company off the register
|
|
|
02 Jan 2024 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
02 Nov 2023 |
CH01 |
Director's details changed for Miss Kate Roath on 24 April 2023
|
|
|
02 Nov 2023 |
PSC04 |
Change of details for Miss Kate Roath as a person with significant control on 25 April 2023
|
|
|
02 Nov 2023 |
AD01 |
Registered office address changed from East Lodge Bedlars Green Great Hallingbury Bishop's Stortford CM22 7TL England to 61 Cooksley Road Bristol BS5 9DN on 2 November 2023
|
|
|
27 Oct 2022 |
CS01 |
Confirmation statement made on 16 October 2022 with no updates
|
|
|
24 Sep 2022 |
CH01 |
Director's details changed for Miss Kate Roath on 24 September 2022
|
|
|
24 Sep 2022 |
PSC04 |
Change of details for Miss Kate Roath as a person with significant control on 24 September 2022
|
|
|
24 Sep 2022 |
AD01 |
Registered office address changed from Unit 16 Apperley Studios St. Andrews Road Montpelier Bristol BS6 5EH England to East Lodge Bedlars Green Great Hallingbury Bishop's Stortford CM22 7TL on 24 September 2022
|
|
|
27 May 2022 |
AA |
Total exemption full accounts made up to 31 October 2021
|
|
|
07 Jan 2022 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|
|
06 Jan 2022 |
CS01 |
Confirmation statement made on 16 October 2021 with no updates
|
|
|
04 Jan 2022 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
12 Aug 2021 |
AA |
Total exemption full accounts made up to 31 October 2020
|
|
|
27 Mar 2021 |
PSC01 |
Notification of Kate Roath as a person with significant control on 14 March 2021
|
|
|
18 Mar 2021 |
PSC09 |
Withdrawal of a person with significant control statement on 18 March 2021
|
|
|
15 Dec 2020 |
CS01 |
Confirmation statement made on 16 October 2020 with no updates
|
|
|
29 Oct 2020 |
AA |
Micro company accounts made up to 31 October 2019
|
|
|
28 Nov 2019 |
CS01 |
Confirmation statement made on 16 October 2019 with no updates
|
|
|
28 Aug 2019 |
AD01 |
Registered office address changed from 3 Warwick Avenue Easton Bristol Avon BS5 0YD England to Unit 16 Apperley Studios St. Andrews Road Montpelier Bristol BS6 5EH on 28 August 2019
|
|
|
16 Jul 2019 |
AA |
Accounts for a dormant company made up to 31 October 2018
|
|
|
21 Dec 2018 |
CS01 |
Confirmation statement made on 16 October 2018 with no updates
|
|