CS01 |
Confirmation statement with updates Wed, 26th Apr 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 13th, April 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tue, 26th Apr 2022
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 6th, June 2022
| capital
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 31st, May 2022
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Wed, 25th May 2022
filed on: 30th, May 2022
| capital
|
Free Download
(6 pages)
|
SH02 |
Sub-division of shares on Wed, 25th May 2022
filed on: 30th, May 2022
| capital
|
Free Download
(6 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, April 2022
| mortgage
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 6th Apr 2022
filed on: 20th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, April 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, April 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, April 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, April 2022
| mortgage
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 21st Mar 2022. New Address: Ground Floor Unit 3 Great Park Road Bradley Stoke Bristol BS32 4QG. Previous address: Naishcombe House Golden Valley Wick Bristol BS30 5TW
filed on: 21st, March 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 4th Jan 2022
filed on: 4th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 085064670005, created on Thu, 23rd Dec 2021
filed on: 24th, December 2021
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 085064670006, created on Thu, 23rd Dec 2021
filed on: 24th, December 2021
| mortgage
|
Free Download
(13 pages)
|
AP01 |
On Sun, 1st Aug 2021 new director was appointed.
filed on: 6th, August 2021
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of purchasing a number of shares
filed on: 31st, July 2021
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 31st, July 2021
| incorporation
|
Free Download
(25 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 31st, July 2021
| resolution
|
Free Download
(1 page)
|
SH03 |
Report of purchase of own shares
filed on: 28th, July 2021
| capital
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on Mon, 5th Jul 2021
filed on: 7th, July 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Fri, 30th Apr 2021 - the day secretary's appointment was terminated
filed on: 30th, April 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 30th Apr 2021 - the day director's appointment was terminated
filed on: 30th, April 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 26th Apr 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Sat, 31st Oct 2020
filed on: 23rd, October 2020
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 085064670004, created on Wed, 29th Jul 2020
filed on: 29th, July 2020
| mortgage
|
Free Download
(12 pages)
|
MR05 |
All of the property or undertaking has been released from charge 085064670002
filed on: 23rd, July 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, July 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 26th Apr 2020
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 30th Apr 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates Fri, 26th Apr 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 30th Apr 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(29 pages)
|
MR01 |
Registration of charge 085064670003, created on Fri, 30th Nov 2018
filed on: 3rd, December 2018
| mortgage
|
Free Download
(16 pages)
|
MR05 |
All of the property or undertaking has been released from charge 085064670001
filed on: 26th, October 2018
| mortgage
|
Free Download
(1 page)
|
SH06 |
Notice of cancellation of shares. Capital declared on Fri, 1st Dec 2017 - 4.00 GBP
filed on: 20th, August 2018
| capital
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thu, 26th Apr 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Thu, 30th Nov 2017 - the day director's appointment was terminated
filed on: 1st, December 2017
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 30th Apr 2017
filed on: 11th, September 2017
| accounts
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with updates Wed, 26th Apr 2017
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 30th Apr 2016
filed on: 12th, October 2016
| accounts
|
Free Download
(36 pages)
|
AR01 |
Annual return drawn up to Tue, 26th Apr 2016 with full list of members
filed on: 9th, May 2016
| annual return
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 085064670002, created on Wed, 10th Feb 2016
filed on: 24th, February 2016
| mortgage
|
Free Download
(20 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 30th Apr 2015
filed on: 12th, December 2015
| accounts
|
Free Download
(29 pages)
|
AR01 |
Annual return drawn up to Sun, 26th Apr 2015 with full list of members
filed on: 11th, May 2015
| annual return
|
Free Download
(8 pages)
|
AA01 |
Extension of current accouting period to Thu, 30th Apr 2015
filed on: 3rd, November 2014
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 30th Nov 2013
filed on: 5th, September 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 26th Apr 2014 with full list of members
filed on: 16th, May 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Fri, 16th May 2014: 5.00 GBP
capital
|
|
AP01 |
On Mon, 16th Dec 2013 new director was appointed.
filed on: 16th, December 2013
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 20th Nov 2013: 4.00 GBP
filed on: 11th, December 2013
| capital
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Sat, 30th Nov 2013
filed on: 11th, December 2013
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 11th, December 2013
| resolution
|
Free Download
(30 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 11th, December 2013
| resolution
|
Free Download
(32 pages)
|
SH01 |
Capital declared on Sun, 1st Dec 2013: 3.00 GBP
filed on: 11th, December 2013
| capital
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 085064670001
filed on: 6th, December 2013
| mortgage
|
Free Download
(29 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, April 2013
| incorporation
|
Free Download
(37 pages)
|