CS01 |
Confirmation statement with no updates Tue, 6th Feb 2024
filed on: 14th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/22
filed on: 3rd, January 2024
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
filed on: 3rd, January 2024
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Thu, 30th Jun 2022
filed on: 3rd, January 2024
| accounts
|
Free Download
(12 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
filed on: 3rd, January 2024
| accounts
|
Free Download
(37 pages)
|
MR01 |
Registration of charge 093317510003, created on Tue, 19th Dec 2023
filed on: 19th, December 2023
| mortgage
|
Free Download
(48 pages)
|
AP02 |
New member appointment on Tue, 8th Aug 2023.
filed on: 16th, August 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 8th Aug 2023 - the day director's appointment was terminated
filed on: 16th, August 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 6th Feb 2023
filed on: 23rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 2nd, November 2022
| accounts
|
Free Download
(13 pages)
|
CH01 |
On Thu, 1st Sep 2022 director's details were changed
filed on: 5th, September 2022
| officers
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
filed on: 30th, June 2022
| accounts
|
Free Download
(40 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/20
filed on: 30th, June 2022
| other
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Tue, 30th Jun 2020
filed on: 30th, June 2022
| accounts
|
Free Download
(16 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/06/20
filed on: 30th, June 2022
| other
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 13th May 2022. New Address: Spectrum Bond Street Level 2 Bristol BS1 3LG. Previous address: 124 Cheltenham Road Bristol BS6 5RW England
filed on: 13th, May 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 6th Feb 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 6th Feb 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP04 |
New secretary appointment on Thu, 11th Mar 2021
filed on: 29th, April 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 11th Mar 2021 new director was appointed.
filed on: 19th, March 2021
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from Sun, 31st May 2020 to Tue, 30th Jun 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Fri, 28th Feb 2020
filed on: 11th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Fri, 28th Feb 2020
filed on: 8th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Thu, 13th Aug 2020 - the day director's appointment was terminated
filed on: 13th, August 2020
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 093317510002, created on Mon, 24th Feb 2020
filed on: 3rd, March 2020
| mortgage
|
Free Download
(46 pages)
|
CS01 |
Confirmation statement with updates Thu, 6th Feb 2020
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 22nd Nov 2019
filed on: 2nd, December 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Fri, 22nd Nov 2019
filed on: 2nd, December 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 22nd Nov 2019
filed on: 2nd, December 2019
| persons with significant control
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, November 2019
| mortgage
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 25th Nov 2019
filed on: 25th, November 2019
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 27th, October 2019
| resolution
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 093317510001, created on Thu, 3rd Oct 2019
filed on: 11th, October 2019
| mortgage
|
Free Download
(69 pages)
|
TM01 |
Sat, 17th Aug 2019 - the day director's appointment was terminated
filed on: 30th, September 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Sat, 17th Aug 2019 new director was appointed.
filed on: 23rd, August 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sat, 17th Aug 2019 new director was appointed.
filed on: 23rd, August 2019
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Fri, 31st May 2019
filed on: 24th, January 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 28th Nov 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 26th Jul 2018. New Address: 124 Cheltenham Road Bristol BS6 5RW. Previous address: Third Floor a 36 King Street Bristol BS1 4DZ England
filed on: 26th, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 28th Nov 2017
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Fri, 31st Mar 2017. New Address: Third Floor a 36 King Street Bristol BS1 4DZ. Previous address: 16 Charnwood Drive Cardiff CF23 8NN
filed on: 31st, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 28th Nov 2016
filed on: 9th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 24th, August 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 28th Nov 2015 with full list of members
filed on: 22nd, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 22nd Dec 2015: 100.00 GBP
capital
|
|
SH01 |
Capital declared on Wed, 3rd Jun 2015: 100.00 GBP
filed on: 3rd, June 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
On Wed, 27th May 2015 new director was appointed.
filed on: 27th, May 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, November 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Fri, 28th Nov 2014: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|