SH01 |
10.00 GBP is the capital in company's statement on Wednesday 7th August 2013
filed on: 20th, June 2023
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 19th, June 2023
| resolution
|
Free Download
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 19th, June 2023
| accounts
|
Free Download
(8 pages)
|
PSC02 |
Notification of a person with significant control Friday 2nd June 2023
filed on: 6th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 2nd June 2023
filed on: 6th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 2nd June 2023
filed on: 6th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 5th April 2023
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Saturday 25th June 2022
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wednesday 1st June 2022
filed on: 27th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 1st June 2022
filed on: 27th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st June 2022 director's details were changed
filed on: 27th, June 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Unit 3 Heston House 7-9 Emery Road Brislington Bristol BS4 5PF to Unit 19-20 Bonville Business Centre Bonville Road Bristol BS4 5QR on Tuesday 10th August 2021
filed on: 10th, August 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 25th June 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 9th, April 2021
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 085156000001, created on Thursday 18th March 2021
filed on: 1st, April 2021
| mortgage
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates Thursday 25th June 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Sunday 21st June 2020
filed on: 26th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sunday 21st June 2020 director's details were changed
filed on: 25th, June 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sunday 21st June 2020
filed on: 25th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 22nd, April 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Tuesday 25th June 2019
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 21st, June 2019
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Sunday 24th June 2018 director's details were changed
filed on: 26th, June 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 25th June 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 25th, May 2018
| accounts
|
Free Download
(12 pages)
|
CH01 |
On Tuesday 4th July 2017 director's details were changed
filed on: 5th, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 25th June 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Thursday 15th June 2017 director's details were changed
filed on: 4th, July 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 4th July 2017 director's details were changed
filed on: 4th, July 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 4th July 2017
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 4th July 2017
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 15th June 2017 director's details were changed
filed on: 4th, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Thursday 29th June 2017 director's details were changed
filed on: 29th, June 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 31st May 2017 to Friday 30th September 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 25th June 2016 with full list of members
filed on: 20th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Wednesday 20th July 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 23rd, February 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 4 Codrington Place Bristol BS8 3DE to Unit 3 Heston House 7-9 Emery Road Brislington Bristol BS4 5PF on Thursday 17th September 2015
filed on: 17th, September 2015
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 25th June 2015 with full list of members
filed on: 25th, August 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 3rd, February 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Wednesday 25th June 2014 with full list of members
filed on: 25th, June 2014
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 3rd May 2014 with full list of members
filed on: 18th, June 2014
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Thursday 6th June 2013
filed on: 6th, June 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, May 2013
| incorporation
|
Free Download
(8 pages)
|