AA |
Total exemption full accounts data made up to 2023-04-30
filed on: 19th, January 2024
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2023-06-26
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-04-30
filed on: 13th, January 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-26
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-04-30
filed on: 10th, January 2022
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 2021-10-08 director's details were changed
filed on: 11th, October 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-10-08
filed on: 11th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-26
filed on: 9th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 073385660001 in full
filed on: 3rd, December 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 073385660002, created on 2020-11-23
filed on: 3rd, December 2020
| mortgage
|
Free Download
(21 pages)
|
AA |
Total exemption full accounts data made up to 2020-04-30
filed on: 9th, October 2020
| accounts
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 2020-05-01: 6.00 GBP
filed on: 26th, June 2020
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2020-05-01
filed on: 26th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-05-01
filed on: 26th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020-05-01
filed on: 26th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020-05-01
filed on: 26th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-06-26
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2019-04-30
filed on: 2nd, January 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019-08-06
filed on: 16th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2019-03-27
filed on: 1st, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019-03-27 director's details were changed
filed on: 29th, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-03-27 director's details were changed
filed on: 29th, March 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Kingsown House Unity Street St. Philips Bristol BS2 0HN England to Airfield House Western Drive Hengrove Bristol BS14 0AF on 2019-03-21
filed on: 21st, March 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-04-30
filed on: 6th, November 2018
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2018-07-27 director's details were changed
filed on: 20th, August 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-08-06
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 073385660001, created on 2018-07-30
filed on: 1st, August 2018
| mortgage
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 2017-08-06
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 2017-07-26
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017-07-26
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-06-19
filed on: 29th, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-06-19
filed on: 29th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 14th, October 2016
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2016-08-06
filed on: 29th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 36 Cotham Hill Bristol BS6 6LA to Kingsown House Unity Street St. Philips Bristol BS2 0HN on 2016-05-09
filed on: 9th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 4th, January 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2015-08-06 with full list of members
filed on: 23rd, October 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2014-04-30
filed on: 1st, October 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2014-08-06 with full list of members
filed on: 22nd, September 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2013-04-30
filed on: 29th, October 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2013-08-06 with full list of members
filed on: 13th, August 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2013-08-13: 5.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-04-30
filed on: 8th, October 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2012-08-06 with full list of members
filed on: 25th, September 2012
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2012-09-01 director's details were changed
filed on: 24th, September 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012-09-01 director's details were changed
filed on: 24th, September 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012-09-01 director's details were changed
filed on: 24th, September 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012-09-01 director's details were changed
filed on: 24th, September 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012-09-01 director's details were changed
filed on: 24th, September 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2011-04-30
filed on: 15th, September 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2011-08-06 with full list of members
filed on: 22nd, August 2011
| annual return
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 2 Chesterfield Buildings Westbourne Place Bristol BS8 1RU United Kingdom on 2011-06-14
filed on: 14th, June 2011
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2011-08-31 to 2011-04-30
filed on: 27th, August 2010
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, August 2010
| incorporation
|
Free Download
(25 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|