AA |
Audit exemption subsidiary accounts for the year ending on Fri, 31st Mar 2023
filed on: 6th, February 2024
| accounts
|
Free Download
(11 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 19th, December 2023
| accounts
|
Free Download
(43 pages)
|
TM01 |
Wed, 22nd Nov 2023 - the day director's appointment was terminated
filed on: 22nd, November 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 24th May 2023. New Address: 4500 Parkway Whiteley Fareham England PO15 7AZ. Previous address: C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL United Kingdom
filed on: 24th, May 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 24th May 2023 director's details were changed
filed on: 24th, May 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 24th May 2023 director's details were changed
filed on: 24th, May 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 24th May 2023 director's details were changed
filed on: 24th, May 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 24th May 2023 director's details were changed
filed on: 24th, May 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 24th May 2023 director's details were changed
filed on: 24th, May 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 1st Nov 2022 new director was appointed.
filed on: 7th, December 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 1st Nov 2022 - the day director's appointment was terminated
filed on: 7th, December 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 1st Nov 2022 - the day director's appointment was terminated
filed on: 7th, December 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 1st Nov 2022 new director was appointed.
filed on: 7th, December 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 1st Nov 2022 - the day director's appointment was terminated
filed on: 7th, December 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 30th, June 2022
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Wed, 23rd Feb 2022 director's details were changed
filed on: 23rd, February 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 23rd Feb 2022. New Address: C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL. Previous address: C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL United Kingdom
filed on: 23rd, February 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 23rd Feb 2022 director's details were changed
filed on: 23rd, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 23rd Feb 2022 director's details were changed
filed on: 23rd, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 23rd Feb 2022 director's details were changed
filed on: 23rd, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 23rd Feb 2022 director's details were changed
filed on: 23rd, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 23rd Feb 2022 director's details were changed
filed on: 23rd, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Mon, 6th Dec 2021 director's details were changed
filed on: 6th, December 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 1st Jan 2021 - the day director's appointment was terminated
filed on: 25th, November 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 1st Jan 2021 - the day director's appointment was terminated
filed on: 17th, February 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 5th, February 2021
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Fri, 18th Dec 2020 director's details were changed
filed on: 18th, December 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 25th Nov 2020 director's details were changed
filed on: 18th, December 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 25th Nov 2020 director's details were changed
filed on: 18th, December 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 25th Nov 2020 director's details were changed
filed on: 18th, December 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 25th Nov 2020 director's details were changed
filed on: 18th, December 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 25th Nov 2020 director's details were changed
filed on: 18th, December 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 18th Dec 2020 director's details were changed
filed on: 18th, December 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 18th Dec 2020 director's details were changed
filed on: 18th, December 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 18th Dec 2020 director's details were changed
filed on: 18th, December 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 25th Nov 2020. New Address: C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL. Previous address: 16 Queen Square Bristol BS1 4NT United Kingdom
filed on: 25th, November 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 17th, September 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 8th, September 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 2nd, August 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2016
filed on: 24th, November 2016
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Thu, 31st Mar 2016
filed on: 23rd, November 2016
| accounts
|
Free Download
(1 page)
|
AP01 |
On Fri, 9th Sep 2016 new director was appointed.
filed on: 7th, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 9th Sep 2016 new director was appointed.
filed on: 7th, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 9th Sep 2016 new director was appointed.
filed on: 7th, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 9th Sep 2016 new director was appointed.
filed on: 7th, November 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 30th Jun 2016: 10000.00 GBP
filed on: 28th, July 2016
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 27th, July 2016
| resolution
|
Free Download
(22 pages)
|
AP01 |
On Thu, 30th Jun 2016 new director was appointed.
filed on: 25th, July 2016
| officers
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, July 2016
| capital
|
Free Download
(2 pages)
|
AP01 |
On Thu, 30th Jun 2016 new director was appointed.
filed on: 13th, July 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
On Thu, 30th Jun 2016 new director was appointed.
filed on: 13th, July 2016
| officers
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 20th Jun 2016. New Address: 16 Queen Square Bristol BS1 4NT. Previous address: Minerva House Lower Bristol Road Bath BA2 9ER United Kingdom
filed on: 20th, June 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, December 2015
| incorporation
|
Free Download
(26 pages)
|
SH01 |
Capital declared on Tue, 15th Dec 2015: 1.00 GBP
capital
|
|