AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 23rd, April 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 18th July 2023
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 24th, April 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Monday 18th July 2022
filed on: 29th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sunday 18th July 2021
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 28th July 2021 director's details were changed
filed on: 28th, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 17th July 2021 director's details were changed
filed on: 28th, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 9th, March 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Saturday 18th July 2020
filed on: 27th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Thursday 18th July 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on Tuesday 2nd July 2019
filed on: 31st, July 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Narrow Quay House Narrow Quay Bristol BS1 4QA England to Unit 14 Greenway Farm Bath Road Wick Bristol Gloucestershire BS30 5RL on Tuesday 2nd July 2019
filed on: 2nd, July 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 6th, December 2018
| accounts
|
Free Download
(13 pages)
|
TM01 |
Director appointment termination date: Thursday 15th November 2018
filed on: 28th, November 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 11th July 2017
filed on: 27th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 5th April 2018
filed on: 27th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 27th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 18th July 2018
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 5th April 2018
filed on: 2nd, July 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 19th July 2017
filed on: 2nd, July 2018
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights
filed on: 16th, April 2018
| resolution
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 5th April 2018
filed on: 5th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 22nd February 2018 director's details were changed
filed on: 22nd, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 27th, October 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 18th July 2017
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control Tuesday 11th July 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2016
filed on: 2nd, November 2016
| accounts
|
Free Download
(12 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 4th, August 2016
| resolution
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 18th July 2016
filed on: 25th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Orchard Court Orchard Lane Bristol BS1 5WS England to Narrow Quay House Narrow Quay Bristol BS1 4QA on Monday 25th July 2016
filed on: 25th, July 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 23rd, March 2016
| accounts
|
Free Download
(4 pages)
|
CH04 |
Secretary's details were changed on Monday 9th November 2015
filed on: 5th, January 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 2, Monarch House 1-7 Smyth Road Bristol BS3 2BX United Kingdom to Orchard Court Orchard Lane Bristol BS1 5WS on Tuesday 13th October 2015
filed on: 13th, October 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Boyce's Building 40-42 Regent Street Clifton Bristol BS8 4HU to Suite 2, Monarch House 1-7 Smyth Road Bristol BS3 2BX on Monday 28th September 2015
filed on: 28th, September 2015
| address
|
Free Download
(1 page)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 26th, August 2015
| document replacement
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 18th July 2015 with full list of members
filed on: 19th, August 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
104.76 GBP is the capital in company's statement on Wednesday 19th August 2015
capital
|
|
AP04 |
On Tuesday 11th August 2015 - new secretary appointed
filed on: 12th, August 2015
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 13th, July 2015
| resolution
|
Free Download
(38 pages)
|
SH01 |
20096.20 GBP is the capital in company's statement on Sunday 1st February 2015
filed on: 1st, July 2015
| capital
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Monday 13th October 2014.
filed on: 14th, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 2nd September 2014.
filed on: 2nd, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 1st September 2014.
filed on: 1st, October 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 1st October 2014
filed on: 1st, October 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, July 2014
| incorporation
|
Free Download
(29 pages)
|