CS01 |
Confirmation statement with updates Sat, 9th Dec 2023
filed on: 22nd, December 2023
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 9th Dec 2022
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Tue, 30th Aug 2022. New Address: The Old Bakehouse Westbury Park Bristol BS6 7QD. Previous address: Verulam Point Station Way St Albans Hertfordshire AL1 5HE United Kingdom
filed on: 30th, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 9th Dec 2021
filed on: 19th, January 2022
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(13 pages)
|
MA |
Articles and Memorandum of Association
filed on: 26th, June 2021
| incorporation
|
Free Download
(28 pages)
|
SH08 |
Change of share class name or designation
filed on: 26th, June 2021
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 26th, June 2021
| resolution
|
Free Download
(2 pages)
|
CH01 |
On Thu, 20th May 2021 director's details were changed
filed on: 20th, May 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 20th May 2021 director's details were changed
filed on: 20th, May 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 20th May 2021 director's details were changed
filed on: 20th, May 2021
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thu, 20th May 2021 secretary's details were changed
filed on: 20th, May 2021
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 20th May 2021
filed on: 20th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 20th May 2021
filed on: 20th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 9th Dec 2020
filed on: 24th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 10th, December 2020
| accounts
|
Free Download
(14 pages)
|
CH03 |
On Tue, 11th Aug 2020 secretary's details were changed
filed on: 11th, August 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 11th Aug 2020 director's details were changed
filed on: 11th, August 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 28th Feb 2020. New Address: Verulam Point Station Way St Albans Hertfordshire AL1 5HE. Previous address: Bath House 6-8 Bath Street Bristol BS1 6HL United Kingdom
filed on: 28th, February 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 9th Dec 2019
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Sun, 9th Dec 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Sun, 30th Sep 2018
filed on: 25th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 30th Jul 2018
filed on: 25th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sun, 30th Sep 2018
filed on: 25th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Thu, 21st Jun 2018 new director was appointed.
filed on: 25th, October 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 21st Jun 2018 new director was appointed.
filed on: 25th, October 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sun, 30th Sep 2018
filed on: 25th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Sat, 9th Dec 2017
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 19th Oct 2017. New Address: Bath House 6-8 Bath Street Bristol BS1 6HL. Previous address: 8 Unity Street College Green Bristol Avon BS1 5HH
filed on: 19th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 2nd, October 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Fri, 9th Dec 2016
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
CH03 |
On Tue, 16th Aug 2016 secretary's details were changed
filed on: 28th, September 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 16th Aug 2016 director's details were changed
filed on: 28th, September 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 25th, August 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Wed, 9th Dec 2015 with full list of members
filed on: 21st, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 9th, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 9th Dec 2014 with full list of members
filed on: 22nd, December 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 9th Dec 2013 with full list of members
filed on: 20th, December 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 1st, October 2013
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Fri, 11th Jan 2013. Old Address: 10 Bucklersbury Hitchin Herts SG5 1BB United Kingdom
filed on: 11th, January 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 9th Dec 2012 with full list of members
filed on: 18th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 7th, September 2012
| accounts
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 17th, August 2012
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 9th Dec 2011 with full list of members
filed on: 4th, January 2012
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 7th, April 2011
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, December 2010
| incorporation
|
Free Download
(23 pages)
|