CS01 |
Confirmation statement with no updates 12th May 2023
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 29th March 2022
filed on: 6th, January 2023
| accounts
|
Free Download
(10 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 25th, August 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 25th, August 2022
| mortgage
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 12th May 2022
filed on: 13th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 12th May 2022
filed on: 13th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 12th May 2022
filed on: 13th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 5th April 2022
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 29th March 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from Unit 4 Moravian Road Kingswood Bristol Avon BS15 8nd England on 3rd February 2022 to The Bungalow Durley Lane Keynsham Bristol BS31 2AJ
filed on: 3rd, February 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 29th March 2020
filed on: 1st, July 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 5th April 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 24th March 2021
filed on: 26th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 24th March 2021
filed on: 25th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 29th March 2019
filed on: 10th, November 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 5th April 2020
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 29th March 2019
filed on: 19th, March 2020
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th March 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 5th April 2019
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th March 2018
filed on: 18th, January 2019
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Tor Bungalow Durley Lane Keynsham Bristol BS31 2AJ on 30th April 2018 to Unit 4 Moravian Road Kingswood Bristol Avon BS15 8nd
filed on: 30th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 5th April 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 26th February 2018
filed on: 27th, February 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 15th July 2017
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 31st July 2017 to 31st March 2017
filed on: 22nd, March 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 15th July 2016
filed on: 24th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 19th, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th July 2015
filed on: 16th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 16th July 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 27th, April 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th July 2014
filed on: 5th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 5th August 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 2nd, May 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 30th April 2014
filed on: 30th, April 2014
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, November 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 15th July 2013
filed on: 25th, November 2013
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, November 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2012
filed on: 6th, March 2013
| accounts
|
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 3rd, November 2012
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th July 2012
filed on: 27th, July 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2011
filed on: 21st, March 2012
| accounts
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 26th, November 2011
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th July 2011
filed on: 8th, September 2011
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 21st, December 2010
| mortgage
|
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 5th, October 2010
| mortgage
|
Free Download
(11 pages)
|
NEWINC |
Incorporation
filed on: 15th, July 2010
| incorporation
|
Free Download
(16 pages)
|