CS01 |
Confirmation statement with updates 17th April 2023
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2022
filed on: 18th, April 2023
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2022
filed on: 12th, January 2023
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 7th December 2022
filed on: 6th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 7th December 2022
filed on: 5th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st December 2022
filed on: 16th, December 2022
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 1st December 2022
filed on: 16th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st December 2022
filed on: 16th, December 2022
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st January 2022
filed on: 29th, July 2022
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 30th June 2022 director's details were changed
filed on: 30th, June 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Redwood House 65 Bristol Road Keynsham Bristol BS31 2WB England on 30th June 2022 to Ground Floor Wessex House Pixash Lane Keynsham Bristol BS31 1TP
filed on: 30th, June 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th April 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2021
filed on: 10th, September 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 17th April 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 22nd April 2021 director's details were changed
filed on: 22nd, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st February 2021 director's details were changed
filed on: 22nd, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2020
filed on: 7th, October 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 17th April 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 2 Temple Street Keynsham Bristol BS31 1EG England on 21st November 2019 to Redwood House 65 Bristol Road Keynsham Bristol BS31 2WB
filed on: 21st, November 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st January 2019
filed on: 23rd, October 2019
| accounts
|
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control 31st October 2018
filed on: 25th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 31st October 2018
filed on: 25th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 31st October 2018
filed on: 25th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 17th April 2019
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 30th April 2019 to 31st January 2019
filed on: 13th, December 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 12th, November 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 17th April 2018
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 11th May 2017
filed on: 23rd, April 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 11th May 2017
filed on: 23rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 11th May 2017
filed on: 23rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 11th, October 2017
| accounts
|
Free Download
(9 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 28th April 2017: 20.00 GBP
filed on: 25th, May 2017
| capital
|
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 25th, May 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 17th April 2017
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 38B High Street Keynsham Bristol BS31 1DX on 9th May 2017 to 2 Temple Street Keynsham Bristol BS31 1EG
filed on: 9th, May 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 28th April 2017
filed on: 9th, May 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 23rd, January 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th April 2016
filed on: 27th, May 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 8th, February 2016
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 1st February 2015
filed on: 29th, June 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 17th April 2015
filed on: 29th, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 29th June 2015: 40.00 GBP
capital
|
|
AP01 |
New director was appointed on 1st March 2015
filed on: 17th, March 2015
| officers
|
Free Download
(7 pages)
|
CH01 |
On 1st March 2015 director's details were changed
filed on: 17th, March 2015
| officers
|
Free Download
(7 pages)
|
CH01 |
On 4th September 2014 director's details were changed
filed on: 4th, September 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 4th September 2014 director's details were changed
filed on: 4th, September 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 16th, July 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th April 2014
filed on: 30th, May 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 30th May 2014: 40.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 11th, November 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th April 2013
filed on: 10th, June 2013
| annual return
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 2 Temple Street Keynsham Bristol BS31 1EG United Kingdom on 19th April 2013
filed on: 19th, April 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, April 2012
| incorporation
|
Free Download
(44 pages)
|