CS01 |
Confirmation statement with no updates Tue, 7th Nov 2023
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 7th, November 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Mon, 7th Nov 2022
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 26th, October 2022
| accounts
|
Free Download
(11 pages)
|
AD01 |
Change of registered address from C/O Jason Silcox 24 Bickford Close Barrs Court Bristol BS30 8SF on Wed, 5th Jan 2022 to Unit 21, Apex Court Woodlands Bradley Stoke Bristol BS32 4JT
filed on: 5th, January 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 10th, December 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Sun, 7th Nov 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 4th, March 2021
| accounts
|
Free Download
(11 pages)
|
AP01 |
On Wed, 24th Feb 2021 new director was appointed.
filed on: 25th, February 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 24th Feb 2021 new director was appointed.
filed on: 25th, February 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 7th Nov 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 7th Nov 2019
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 14th, November 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wed, 7th Nov 2018
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 15th Nov 2017 director's details were changed
filed on: 22nd, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 13th, November 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Tue, 7th Nov 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Mon, 7th Nov 2016
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 7th Nov 2015
filed on: 11th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 11th Nov 2015: 100.00 GBP
capital
|
|
AD04 |
Registers new location: C/O Jason Silcox 24 Bickford Close Barrs Court Bristol BS30 8SF.
filed on: 11th, November 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 3rd, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 7th Nov 2014
filed on: 10th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 10th Nov 2014: 100.00 GBP
capital
|
|
CH01 |
On Tue, 1st Apr 2014 director's details were changed
filed on: 10th, November 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 9th, December 2013
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Thu, 5th Dec 2013
filed on: 5th, December 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 7th Nov 2013
filed on: 7th, November 2013
| annual return
|
Free Download
(5 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: Henleaze House Harbury Road Bristol BS9 4PN United Kingdom
filed on: 7th, November 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 19th Oct 2013
filed on: 22nd, October 2013
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Tue, 22nd Oct 2013. Old Address: C/O Jason Silcox Henleaze House Harbury Road Henleaze Bristol BS9 4PN United Kingdom
filed on: 22nd, October 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 12th, December 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 19th Oct 2012
filed on: 22nd, October 2012
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Wed, 25th Apr 2012
filed on: 25th, April 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 19th Oct 2011
filed on: 25th, October 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 24th, August 2011
| accounts
|
Free Download
(7 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: Chapel Cottage, 169 Long Ashton Road Long Ashton Bristol BS41 9JQ United Kingdom
filed on: 19th, October 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 19th Oct 2010
filed on: 19th, October 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 2nd, August 2010
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on Mon, 15th Mar 2010. Old Address: 10 Withey Close East Westbury on Trym Bristol BS9 3SZ England
filed on: 15th, March 2010
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Wed, 3rd Feb 2010
filed on: 3rd, February 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 3rd Feb 2010 new director was appointed.
filed on: 3rd, February 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 3rd Feb 2010 new director was appointed.
filed on: 3rd, February 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 3rd Feb 2010 new director was appointed.
filed on: 3rd, February 2010
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Wed, 31st Mar 2010
filed on: 6th, January 2010
| accounts
|
Free Download
(2 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 1st, December 2009
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 20th Oct 2009
filed on: 1st, December 2009
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Tue, 20th Oct 2009 director's details were changed
filed on: 30th, November 2009
| officers
|
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 30th, November 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, October 2008
| incorporation
|
Free Download
(28 pages)
|