CS01 |
Confirmation statement with no updates April 25, 2023
filed on: 6th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 13th, May 2022
| accounts
|
Free Download
(3 pages)
|
AP01 |
On April 23, 2022 new director was appointed.
filed on: 6th, May 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 23, 2022 new director was appointed.
filed on: 6th, May 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 23, 2022
filed on: 6th, May 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 25, 2022
filed on: 6th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 17 Somerset Street Kingsdown Bristol BS2 8NB. Change occurred on April 25, 2022. Company's previous address: 15 Archfield Road Cotham Bristol BS6 6BD England.
filed on: 25th, April 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 27th, December 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 5th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 25, 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 25, 2020
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 29th, December 2019
| accounts
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: July 4, 2019) of a secretary
filed on: 14th, July 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on July 4, 2019
filed on: 14th, July 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 15 Archfield Road Cotham Bristol BS6 6BD. Change occurred on July 14, 2019. Company's previous address: 72 Grove Road Fishponds Bristol BS16 2BP England.
filed on: 14th, July 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 25, 2019
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 30th, December 2018
| accounts
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on April 9, 2018
filed on: 22nd, June 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 25, 2018
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 72 Grove Road Fishponds Bristol BS16 2BP. Change occurred on June 21, 2018. Company's previous address: 72 72 Grove Road Bristol BS16 2BP England.
filed on: 21st, June 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 72 72 Grove Road Bristol BS16 2BP. Change occurred on June 20, 2018. Company's previous address: 39 Salisbury Road Redland Bristol Bristol BS6 7AR.
filed on: 20th, June 2018
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: April 9, 2018) of a secretary
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 4th, May 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 25, 2017
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2016
filed on: 20th, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 25, 2016
filed on: 28th, April 2016
| annual return
|
Free Download
(9 pages)
|
AP03 |
Appointment (date: January 1, 2016) of a secretary
filed on: 19th, February 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on January 1, 2016
filed on: 19th, February 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 39 Salisbury Road Redland Bristol Bristol BS6 7AR. Change occurred on January 28, 2016. Company's previous address: C/O Inge Samuels Spring Hill House Spring Hill Kingsdown Bristol BS2 8NA.
filed on: 28th, January 2016
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2015
filed on: 5th, January 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 25, 2015
filed on: 10th, June 2015
| annual return
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2014
filed on: 2nd, December 2014
| accounts
|
Free Download
(6 pages)
|
AP01 |
On August 26, 2014 new director was appointed.
filed on: 13th, October 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 26, 2014
filed on: 12th, October 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on June 27, 2014. Old Address: Beaufort House 113 Parson Street Bristol BS3 5QH
filed on: 27th, June 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 25, 2014
filed on: 25th, April 2014
| annual return
|
Free Download
(9 pages)
|
AD01 |
Company moved to new address on April 7, 2014. Old Address: 69 Princess Victoria Street Clifton Bristol BS8 4DD
filed on: 7th, April 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(10 pages)
|
AP01 |
On November 5, 2013 new director was appointed.
filed on: 5th, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 15, 2013
filed on: 5th, November 2013
| annual return
|
Free Download
(6 pages)
|
AP01 |
On November 5, 2013 new director was appointed.
filed on: 5th, November 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 5, 2013 new director was appointed.
filed on: 5th, November 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 14th, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 15, 2012
filed on: 14th, August 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2011
filed on: 10th, October 2011
| accounts
|
Free Download
(8 pages)
|
CH01 |
On August 9, 2011 director's details were changed
filed on: 9th, August 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 15, 2011
filed on: 9th, August 2011
| annual return
|
Free Download
(5 pages)
|
CH03 |
On August 9, 2011 secretary's details were changed
filed on: 9th, August 2011
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from July 31, 2011 to March 31, 2011
filed on: 31st, August 2010
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, July 2010
| incorporation
|
Free Download
(23 pages)
|