CS01 |
Confirmation statement with updates Fri, 10th Nov 2023
filed on: 10th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 24th Oct 2023
filed on: 25th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 24th Oct 2023
filed on: 25th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 12th, October 2023
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tue, 8th Aug 2023
filed on: 14th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 8th Aug 2023
filed on: 14th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Sat, 12th Aug 2023. New Address: 57 Orion Drive Little Stoke Bristol BS34 6JD. Previous address: 53 Hawkins Crescent Bradley Stoke Bristol BS32 8EL England
filed on: 12th, August 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 8th Aug 2023
filed on: 12th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 8th Aug 2023 director's details were changed
filed on: 12th, August 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 8th Aug 2023
filed on: 12th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 22nd Nov 2022
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 18th, November 2022
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tue, 1st Sep 2020
filed on: 29th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 29th Nov 2021
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 26th, November 2021
| accounts
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Sun, 1st Aug 2021
filed on: 17th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 17th Sep 2021
filed on: 17th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Sat, 1st Aug 2020
filed on: 17th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 3rd Dec 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 20th, November 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 13th Dec 2019
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 20th, November 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 14th Jan 2019
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Mon, 14th Jan 2019
filed on: 14th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 22nd, October 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 9th Feb 2018
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 25th, October 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 9th Feb 2017
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 23rd, November 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Mon, 8th Aug 2016 director's details were changed
filed on: 9th, August 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 9th Aug 2016. New Address: 53 Hawkins Crescent Bradley Stoke Bristol BS32 8EL. Previous address: 26 Dewfalls Drive Bradley Stoke Bristol BS32 9BT England
filed on: 9th, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 9th Feb 2016 with full list of members
filed on: 18th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 24th, November 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Tue, 8th Sep 2015. New Address: 26 Dewfalls Drive Bradley Stoke Bristol BS32 9BT. Previous address: Ibex House 85 Southampton Street Reading Berkshire RG1 2QU
filed on: 8th, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 9th Feb 2015 with full list of members
filed on: 20th, March 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Fri, 20th Mar 2015 director's details were changed
filed on: 20th, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 24th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 9th Feb 2014 with full list of members
filed on: 25th, March 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 18th, November 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 9th Feb 2013 with full list of members
filed on: 12th, February 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Fri, 1st Feb 2013 director's details were changed
filed on: 12th, February 2013
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 28th Feb 2012
filed on: 26th, October 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 9th Feb 2012 with full list of members
filed on: 23rd, March 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Thu, 28th Apr 2011. Old Address: 198 Southampton Street Reading RG1 2RD United Kingdom
filed on: 28th, April 2011
| address
|
Free Download
(2 pages)
|
TM02 |
Wed, 27th Apr 2011 - the day secretary's appointment was terminated
filed on: 27th, April 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, February 2011
| incorporation
|
Free Download
(18 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|