PSC04 |
Change to a person with significant control Tue, 24th Dec 2024
filed on: 8th, January 2025
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 24th Dec 2024 director's details were changed
filed on: 7th, January 2025
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 24th Dec 2024
filed on: 7th, January 2025
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 8th Dec 2024
filed on: 20th, December 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 11 Bridge Farm Walk Mangotsfield Bristol BS16 9LY England on Tue, 10th Dec 2024 to 149 Dowsell Way Yate Bristol BS37 7DZ
filed on: 10th, December 2024
| address
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2023
filed on: 25th, July 2024
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 8th Dec 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 13th, February 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 8th Dec 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 26th, August 2022
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 10a Springfield Road Mangotsfield Bristol BS16 9BN England on Fri, 1st Apr 2022 to 11 Bridge Farm Walk Mangotsfield Bristol BS16 9LY
filed on: 1st, April 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 8th Dec 2021
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 18th Mar 2021
filed on: 18th, March 2021
| resolution
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 81 Wadham Grove Emersons Green Bristol BS16 7DX England on Fri, 5th Mar 2021 to 10a Springfield Road Mangotsfield Bristol BS16 9BN
filed on: 5th, March 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 5th Mar 2021 director's details were changed
filed on: 5th, March 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 8th Jan 2021 new director was appointed.
filed on: 3rd, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sun, 7th Feb 2021
filed on: 2nd, March 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from PO Box NN1 4BN Snacki King Road Kettering Road Jussixca Northampton Englandnn1 4Bn England on Tue, 2nd Mar 2021 to 81 Wadham Grove Emersons Green Bristol BS16 7DX
filed on: 2nd, March 2021
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Fri, 31st Dec 2021
filed on: 2nd, March 2021
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 25th Feb 2021
filed on: 25th, February 2021
| resolution
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 81 Wadham Grove Emersons Green Bristol Avon BS16 7DX United Kingdom on Wed, 24th Feb 2021 to PO Box NN1 4BN Snacki King Road Kettering Road Jussixca Northampton England NN1 4BN
filed on: 24th, February 2021
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Wed, 24th Feb 2021
filed on: 24th, February 2021
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 8th Jan 2021
filed on: 24th, February 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Sun, 7th Feb 2021 new director was appointed.
filed on: 24th, February 2021
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, December 2020
| incorporation
|
Free Download
(29 pages)
|