AA |
Total exemption full accounts data made up to 31st January 2023
filed on: 25th, October 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 20th March 2023
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2022
filed on: 27th, September 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 20th March 2022
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 4th February 2022
filed on: 11th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 4th February 2022
filed on: 11th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
4th February 2022 - the day director's appointment was terminated
filed on: 21st, February 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st January 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 20th March 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 089507920003 in full
filed on: 13th, May 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st January 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 20th March 2020
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 1st October 2019: 100.00 GBP
filed on: 31st, October 2019
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 31st October 2019
filed on: 31st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 20th March 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 4th January 2019. New Address: Apartment 1 Portland View Dean Street Bristol BS2 8FE. Previous address: 9 Portland Square Bristol BS2 8st
filed on: 4th, January 2019
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 089507920004, created on 19th October 2018
filed on: 29th, October 2018
| mortgage
|
Free Download
(30 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2018
filed on: 23rd, October 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 20th March 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 089507920002 in full
filed on: 9th, November 2017
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 089507920003, created on 13th October 2017
filed on: 25th, October 2017
| mortgage
|
Free Download
(20 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2017
filed on: 19th, October 2017
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 089507920002, created on 27th September 2017
filed on: 11th, October 2017
| mortgage
|
Free Download
(38 pages)
|
MR04 |
Satisfaction of charge 089507920001 in full
filed on: 12th, July 2017
| mortgage
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 20th March 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH03 |
On 16th September 2016 secretary's details were changed
filed on: 26th, September 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 16th September 2016 director's details were changed
filed on: 26th, September 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 16th September 2016 director's details were changed
filed on: 26th, September 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 23rd, June 2016
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 089507920001, created on 3rd June 2016
filed on: 6th, June 2016
| mortgage
|
Free Download
(41 pages)
|
AR01 |
Annual return drawn up to 20th March 2016 with full list of members
filed on: 28th, April 2016
| annual return
|
Free Download
(5 pages)
|
CH03 |
On 28th April 2016 secretary's details were changed
filed on: 28th, April 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 28th April 2016 director's details were changed
filed on: 28th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2015
filed on: 22nd, October 2015
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 31st January 2015
filed on: 22nd, October 2015
| accounts
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st June 2015: 2.00 GBP
filed on: 9th, October 2015
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st June 2015
filed on: 9th, October 2015
| officers
|
Free Download
(3 pages)
|
AD01 |
Address change date: 22nd July 2015. New Address: 9 Portland Square Bristol BS2 8st. Previous address: C/O Millsted Langdon Accountants Winchester House Deane Gate Avenue Taunton TA1 2UH
filed on: 22nd, July 2015
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 20th March 2015 with full list of members
filed on: 12th, May 2015
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 20th, March 2014
| incorporation
|
Free Download
(8 pages)
|