Address. New address: Orchard Street Business Centre 13-14 Orchard Street Bristol BS1 5EH. Old address: 12 Old Mills Industrial Estate Paulton Bristol BS39 7SU United Kingdom. Change date: 2023-11-23. |
2023-11-23 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2023-11-23 |
View Report |
Resolution. Description: Resolutions. |
2023-11-23 |
View Report |
Insolvency. Liquidation voluntary declaration of solvency. |
2023-11-23 |
View Report |
Accounts. Accounts type micro entity. |
2023-10-20 |
View Report |
Officers. Officer name: Benjamin Curtis. Termination date: 2023-10-04. |
2023-10-09 |
View Report |
Officers. Officer name: Simon Andrew Roper. Termination date: 2023-10-04. |
2023-10-09 |
View Report |
Officers. Appointment date: 2023-10-04. Officer name: Mr Albert Hammond. |
2023-10-04 |
View Report |
Confirmation statement. Statement with updates. |
2023-09-14 |
View Report |
Capital. Capital allotment shares. |
2023-08-18 |
View Report |
Resolution. Description: Resolutions. |
2023-08-18 |
View Report |
Incorporation. Memorandum articles. |
2023-08-18 |
View Report |
Confirmation statement. Statement with updates. |
2022-11-09 |
View Report |
Accounts. Accounts type micro entity. |
2022-08-16 |
View Report |
Accounts. Accounts type micro entity. |
2022-04-27 |
View Report |
Confirmation statement. Statement with updates. |
2021-11-10 |
View Report |
Persons with significant control. Psc name: Claudia Hammond. Cessation date: 2020-10-14. |
2021-11-04 |
View Report |
Accounts. Accounts type micro entity. |
2021-02-05 |
View Report |
Confirmation statement. Statement with updates. |
2020-10-21 |
View Report |
Officers. Change date: 2020-02-10. Officer name: Mr Simon Andrew Roper. |
2020-02-12 |
View Report |
Officers. Officer name: Claire Louise Small. Termination date: 2020-01-28. |
2020-01-31 |
View Report |
Officers. Officer name: John Stewart Fuller. Termination date: 2020-01-28. |
2020-01-31 |
View Report |
Officers. Officer name: Mr Simon Andrew Roper. Appointment date: 2020-01-28. |
2020-01-31 |
View Report |
Officers. Appointment date: 2020-01-28. Officer name: Mr Benjamin Curtis. |
2020-01-31 |
View Report |
Confirmation statement. Statement with updates. |
2019-11-08 |
View Report |
Persons with significant control. Change date: 2018-10-16. Psc name: Mrs Claudia Hammond. |
2019-11-07 |
View Report |
Persons with significant control. Psc name: Mr Albert Hammond. Change date: 2018-10-16. |
2019-11-07 |
View Report |
Persons with significant control. Notification date: 2018-10-16. Psc name: Claudia Hammond. |
2019-10-30 |
View Report |
Persons with significant control. Notification date: 2018-10-16. Psc name: Albert Hammond. |
2019-10-30 |
View Report |
Persons with significant control. Withdrawal date: 2019-10-30. |
2019-10-30 |
View Report |
Accounts. Accounts type micro entity. |
2019-10-08 |
View Report |
Officers. Change date: 2017-04-01. Officer name: Mrs Claire Louise Small. |
2019-09-25 |
View Report |
Officers. Change date: 2017-04-01. Officer name: John Stewart Fuller. |
2019-09-25 |
View Report |
Officers. Officer name: Fuller Management Limited. Termination date: 2015-01-01. |
2019-09-25 |
View Report |
Accounts. Accounts type micro entity. |
2018-11-13 |
View Report |
Confirmation statement. Statement with updates. |
2018-10-15 |
View Report |
Address. Old address: The Counting House Church Farm Business Park Corston Bath BA2 9AP United Kingdom. New address: 12 Old Mills Industrial Estate Paulton Bristol BS39 7SU. Change date: 2018-03-28. |
2018-03-28 |
View Report |
Accounts. Accounts type micro entity. |
2017-11-08 |
View Report |
Confirmation statement. Statement with updates. |
2017-10-19 |
View Report |
Accounts. Accounts type total exemption full. |
2017-01-25 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-19 |
View Report |
Address. Change date: 2016-03-29. Old address: The Counting House 13 a Church Farm Business Park Corston Bath BA2 9AP. New address: The Counting House Church Farm Business Park Corston Bath BA2 9AP. |
2016-03-29 |
View Report |
Accounts. Accounts type total exemption full. |
2016-01-06 |
View Report |
Annual return. With made up date full list shareholders. |
2015-10-28 |
View Report |
Accounts. Accounts type total exemption small. |
2015-02-06 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-29 |
View Report |
Accounts. Accounts type total exemption small. |
2014-01-27 |
View Report |
Officers. Termination secretary company. |
2013-11-04 |
View Report |
Officers. Officer name: John Stewart Fuller. |
2013-11-01 |
View Report |
Officers. Officer name: Louis Triay. |
2013-11-01 |
View Report |