CS01 |
Confirmation statement with updates Mon, 24th Jul 2023
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 17th, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 24th Jul 2022
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 23rd, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 24th Jul 2021
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 24th Jul 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 27th, May 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 26th Jun 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 15th, May 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Sat, 31st Aug 2019
filed on: 15th, May 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 26th Jun 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tue, 5th Jun 2018
filed on: 5th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 5th Jun 2018 director's details were changed
filed on: 5th, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Fri, 7th Jul 2017 new director was appointed.
filed on: 20th, July 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 14th Jul 2017
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 26th Jun 2017
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Fri, 14th Jul 2017
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Sun, 5th Feb 2017
filed on: 6th, February 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Harley Villa Upper Maisonette Harley Place Clifton Down Bristol BS8 3JT on Sat, 1st Oct 2016 to 82 Langstone Drive Exmouth EX8 4JD
filed on: 1st, October 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 82 Langstone Drive Exmouth EX8 4JD England on Sat, 1st Oct 2016 to 82 Langstone Drive Exmouth EX8 4JD
filed on: 1st, October 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 26th Jun 2016
filed on: 28th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 28th Jul 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 6th, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 26th Jun 2015
filed on: 26th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 26th Jun 2015: 100.00 GBP
capital
|
|
AP01 |
On Mon, 1st Jun 2015 new director was appointed.
filed on: 25th, June 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 10 Beverley Avenue Downend Bristol BS16 6SX on Mon, 1st Jun 2015 to Harley Villa Upper Maisonette Harley Place Clifton Down Bristol BS8 3JT
filed on: 1st, June 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sun, 31st May 2015
filed on: 1st, June 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 10th Apr 2015 new director was appointed.
filed on: 22nd, May 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Fri, 31st Jul 2015 to Sun, 31st May 2015
filed on: 16th, May 2015
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 27th, April 2015
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Thu, 9th Apr 2015
filed on: 21st, April 2015
| officers
|
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 26th Jul 2014
filed on: 16th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 16th Sep 2014: 100.00 GBP
capital
|
|
CH01 |
On Fri, 30th May 2014 director's details were changed
filed on: 16th, September 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, July 2013
| incorporation
|
|