AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 21st, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2023/08/21
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2023/07/21.
filed on: 21st, July 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2023/06/06. New Address: Arch 8 Earl Russell Way Lawrence Hill Bristol BS5 0BX. Previous address: 59 Broad Street Bristol BS1 2EJ England
filed on: 6th, June 2023
| address
|
Free Download
(1 page)
|
TM01 |
2023/03/31 - the day director's appointment was terminated
filed on: 6th, April 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On 2023/03/19 director's details were changed
filed on: 28th, March 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
2023/03/15 - the day director's appointment was terminated
filed on: 28th, March 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/12/04
filed on: 4th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2022/08/01
filed on: 16th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022/08/01 director's details were changed
filed on: 16th, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 26th, October 2022
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2022/04/12 director's details were changed
filed on: 13th, April 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/04/12 director's details were changed
filed on: 13th, April 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/04/12 director's details were changed
filed on: 13th, April 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/04/12 director's details were changed
filed on: 13th, April 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022/01/01
filed on: 9th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
2022/03/30 - the day director's appointment was terminated
filed on: 9th, April 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2022/04/09. New Address: 59 Broad Street Bristol BS1 2EJ. Previous address: 12 Blackswarth Road Bristol BS5 8AP England
filed on: 9th, April 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 2022/04/08 director's details were changed
filed on: 9th, April 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/04/08 director's details were changed
filed on: 9th, April 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/04/01.
filed on: 9th, April 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/04/01.
filed on: 9th, April 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/04/01.
filed on: 9th, April 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 21st, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021/12/08
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
6.00 GBP is the capital in company's statement on 2021/11/01
filed on: 8th, December 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021/10/21
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2021/02/08
filed on: 14th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2021/02/08
filed on: 8th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 31st, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/21
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
2019/06/19 - the day director's appointment was terminated
filed on: 30th, July 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/06/20.
filed on: 30th, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 14th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/21
filed on: 23rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 28th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/23
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2018/03/13. New Address: 12 Blackswarth Road Bristol BS5 8AP. Previous address: 1 Sandy Park Road Bristol BS4 3PA England
filed on: 13th, March 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 29th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/10/23
filed on: 26th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2017/04/05.
filed on: 5th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 27th, December 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/10/23
filed on: 15th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
Address change date: 2016/06/10. New Address: 1 Sandy Park Road Bristol BS4 3PA. Previous address: 4 Warminster Road Bristol BS2 9UH
filed on: 10th, June 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 15th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/10/23 with full list of members
filed on: 16th, November 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2014/10/23 with full list of members
filed on: 10th, November 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 7th, October 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2014/07/09 from 9 Newport Street Bristol BS3 4ST
filed on: 9th, July 2014
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2014/03/31. Originally it was 2013/10/31
filed on: 31st, December 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/10/23 with full list of members
filed on: 7th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2013/11/07
capital
|
|
NEWINC |
Company registration
filed on: 23rd, October 2012
| incorporation
|
Free Download
(7 pages)
|