Confirmation statement. Statement with no updates. |
2023-06-18 |
View Report |
Persons with significant control. Psc name: Josh Edward Gibson. Cessation date: 2023-06-01. |
2023-06-18 |
View Report |
Accounts. Accounts type micro entity. |
2023-01-23 |
View Report |
Accounts. Change account reference date company previous shortened. |
2023-01-09 |
View Report |
Confirmation statement. Statement with no updates. |
2022-06-15 |
View Report |
Accounts. Accounts type total exemption full. |
2022-04-10 |
View Report |
Accounts. Accounts type total exemption full. |
2021-06-22 |
View Report |
Confirmation statement. Statement with no updates. |
2021-06-15 |
View Report |
Confirmation statement. Statement with no updates. |
2020-07-13 |
View Report |
Accounts. Accounts type total exemption full. |
2020-03-28 |
View Report |
Persons with significant control. Notification date: 2019-11-20. Psc name: Josh Edward Gibson. |
2019-11-20 |
View Report |
Persons with significant control. Psc name: James Stammers. Notification date: 2019-11-20. |
2019-11-20 |
View Report |
Persons with significant control. Withdrawal date: 2019-11-20. |
2019-11-20 |
View Report |
Confirmation statement. Statement with no updates. |
2019-06-27 |
View Report |
Confirmation statement. Statement with no updates. |
2019-06-25 |
View Report |
Accounts. Accounts type total exemption full. |
2019-03-27 |
View Report |
Confirmation statement. Statement with updates. |
2018-06-14 |
View Report |
Accounts. Accounts type total exemption full. |
2018-03-30 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-19 |
View Report |
Accounts. Accounts type total exemption small. |
2017-03-16 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-13 |
View Report |
Officers. Officer name: Mr James Stammers. Appointment date: 2016-03-10. |
2016-03-11 |
View Report |
Accounts. Accounts type total exemption small. |
2016-03-11 |
View Report |
Officers. Officer name: Mr Josh Edward Gibson. Change date: 2015-10-15. |
2016-03-10 |
View Report |
Annual return. With made up date full list shareholders. |
2015-09-04 |
View Report |
Address. New address: Ground Floor the Pithay All Saints Street Bristol BS1 2LZ. Change date: 2015-09-04. Old address: Ground Floor the Pithay All Saints Street Bristol BS1 2LZ England. |
2015-09-04 |
View Report |
Address. Change date: 2015-09-04. Old address: Basement Flat 9 Caledonia Place Clifton Village Bristol BS8 4DH England. New address: Ground Floor the Pithay All Saints Street Bristol BS1 2LZ. |
2015-09-04 |
View Report |
Incorporation. Capital: GBP 1 |
2014-06-12 |
View Report |