CH01 |
On Mon, 5th Jun 2023 director's details were changed
filed on: 9th, August 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 10th, July 2023
| accounts
|
Free Download
(10 pages)
|
MA |
Articles and Memorandum of Association
filed on: 25th, May 2023
| incorporation
|
Free Download
(63 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 25th, May 2023
| resolution
|
Free Download
(4 pages)
|
AP01 |
On Mon, 15th May 2023 new director was appointed.
filed on: 19th, May 2023
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 15th May 2023: 11.05 GBP
filed on: 18th, May 2023
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 15th May 2023: 11.05 GBP
filed on: 18th, May 2023
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 15th May 2023: 11.05 GBP
filed on: 18th, May 2023
| capital
|
Free Download
(4 pages)
|
CH01 |
On Thu, 20th Oct 2022 director's details were changed
filed on: 28th, October 2022
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 31st Mar 2022: 8.81 GBP
filed on: 13th, June 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 31st Mar 2022: 8.81 GBP
filed on: 13th, June 2022
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 25th, January 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 27th, March 2021
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 1st, March 2021
| resolution
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 1st, March 2021
| incorporation
|
Free Download
(56 pages)
|
MA |
Articles and Memorandum of Association
filed on: 18th, February 2021
| incorporation
|
Free Download
(57 pages)
|
SH01 |
Capital declared on Fri, 5th Feb 2021: 8.10 GBP
filed on: 10th, February 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 23rd Dec 2020: 6.08 GBP
filed on: 7th, January 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 23rd Dec 2020: 6.08 GBP
filed on: 7th, January 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 23rd Dec 2020: 6.08 GBP
filed on: 7th, January 2021
| capital
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on Mon, 7th Dec 2020
filed on: 21st, December 2020
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 27th, May 2020
| accounts
|
Free Download
(10 pages)
|
AA01 |
Current accounting reference period shortened from Sat, 30th May 2020 to Tue, 31st Dec 2019
filed on: 22nd, November 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th May 2019
filed on: 5th, September 2019
| accounts
|
Free Download
(10 pages)
|
AD01 |
Address change date: Wed, 6th Mar 2019. New Address: The Steam Mill Business Centre Steam Mill Street Chester Cheshire CH3 5AN. Previous address: Emersons Green Village Hall Emerson Way Emersons Green Bristol BS16 7AP England
filed on: 6th, March 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 4th Mar 2019 director's details were changed
filed on: 6th, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 4th Mar 2019 director's details were changed
filed on: 6th, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 4th Mar 2019 director's details were changed
filed on: 6th, March 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 21st, February 2019
| resolution
|
Free Download
(30 pages)
|
SH01 |
Capital declared on Wed, 30th Jan 2019: 5.52 GBP
filed on: 20th, February 2019
| capital
|
Free Download
(8 pages)
|
TM01 |
Fri, 25th Jan 2019 - the day director's appointment was terminated
filed on: 28th, January 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 2nd Jan 2019 new director was appointed.
filed on: 28th, January 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 2nd Jan 2019 new director was appointed.
filed on: 28th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th May 2018
filed on: 26th, January 2019
| accounts
|
Free Download
(9 pages)
|
SH01 |
Capital declared on Mon, 7th Jan 2019: 3.58 GBP
filed on: 7th, January 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 21st Dec 2018: 1.72 GBP
filed on: 7th, January 2019
| capital
|
Free Download
(3 pages)
|
CH01 |
On Tue, 27th Nov 2018 director's details were changed
filed on: 27th, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 27th Nov 2018 director's details were changed
filed on: 27th, November 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 27th Nov 2018. New Address: Emersons Green Village Hall Emerson Way Emersons Green Bristol BS16 7AP. Previous address: Freshford House Redcliffe Way Bristol BS1 6NL England
filed on: 27th, November 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 20th Jun 2018. New Address: Freshford House Redcliffe Way Bristol BS1 6NL. Previous address: The Conifers Filton Road Hambrook Bristol BS16 1QG
filed on: 20th, June 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th May 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(12 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 1st Jun 2017
filed on: 1st, June 2017
| resolution
|
Free Download
(3 pages)
|
AP01 |
On Wed, 31st May 2017 new director was appointed.
filed on: 31st, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 31st May 2017 - the day director's appointment was terminated
filed on: 31st, May 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th May 2016
filed on: 24th, May 2017
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Mon, 30th May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 29th May 2016 with full list of members
filed on: 2nd, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 7th, March 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Fri, 29th May 2015 director's details were changed
filed on: 18th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 29th May 2015 with full list of members
filed on: 18th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 18th Jun 2015: 1.00 GBP
capital
|
|
AD01 |
Address change date: Wed, 15th Apr 2015. New Address: The Conifers Filton Road Hambrook Bristol BS16 1QG. Previous address: Yderi High Street Saltford Bristol BS31 3EJ
filed on: 15th, April 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 11th, March 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 29th May 2014 with full list of members
filed on: 29th, June 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 29th May 2013 with full list of members
filed on: 19th, July 2013
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, May 2012
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|