CS01 |
Confirmation statement with no updates 2024/01/27
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 22nd, December 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/27
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 23rd, December 2022
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 30th, March 2022
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/27
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 29th, July 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 2021/01/27
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened to 2020/03/30, originally was 2020/03/31.
filed on: 30th, March 2021
| accounts
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 2020/01/28 to 2020/03/31
filed on: 15th, December 2020
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/03/30
filed on: 31st, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/03/30
filed on: 31st, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/27
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2020/02/01 director's details were changed
filed on: 2nd, July 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/07/02. New Address: Four Winds Farm Gloucester Road Upper Swainswick Bath BA1 8AE. Previous address: 72 Hawkridge Drive Pucklechurch Bristol BS16 9SW United Kingdom
filed on: 2nd, July 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 27th, January 2020
| accounts
|
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened to 2019/01/28
filed on: 28th, October 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/01/27
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/01/27
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 2nd, November 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2017/01/27
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(10 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/01/31
filed on: 9th, November 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2016/01/27 with full list of members
filed on: 15th, April 2016
| annual return
|
Free Download
(20 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/01/31
filed on: 10th, November 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2015/01/27 with full list of members
filed on: 30th, March 2015
| annual return
|
Free Download
(14 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2015/03/30
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/01/31
filed on: 10th, November 2014
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, June 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/01/27 with full list of members
filed on: 13th, June 2014
| annual return
|
Free Download
(15 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2014/06/13
capital
|
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, June 2014
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/01/31
filed on: 4th, November 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2013/01/27 with full list of members
filed on: 21st, May 2013
| annual return
|
Free Download
(14 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/01/31
filed on: 29th, January 2013
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 2012/01/29
filed on: 26th, October 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2012/01/27 with full list of members
filed on: 28th, February 2012
| annual return
|
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 27th, January 2011
| incorporation
|
Free Download
(22 pages)
|