CS01 |
Confirmation statement with updates April 21, 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 16th, September 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates April 21, 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 19th, January 2022
| accounts
|
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control October 8, 2020
filed on: 10th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 21, 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control October 8, 2020
filed on: 10th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 13th, January 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates April 21, 2020
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates April 21, 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates April 21, 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On March 5, 2018 director's details were changed
filed on: 5th, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 5, 2018 director's details were changed
filed on: 5th, March 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Number 38 Clifton 38 Upper Belgrave Road Clifton Bristol BS8 2XN. Change occurred on February 5, 2018. Company's previous address: The Estate Office Tresco Estate Isles of Scilly Cornwall TR24 0QQ.
filed on: 5th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates April 21, 2017
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 072297660006, created on March 7, 2017
filed on: 9th, March 2017
| mortgage
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(7 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, June 2016
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 21, 2016
filed on: 2nd, June 2016
| annual return
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, May 2016
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 9th, February 2016
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 072297660005, created on January 13, 2016
filed on: 16th, January 2016
| mortgage
|
Free Download
|
MR01 |
Registration of charge 072297660003, created on January 13, 2016
filed on: 16th, January 2016
| mortgage
|
Free Download
|
MR01 |
Registration of charge 072297660004, created on January 13, 2016
filed on: 16th, January 2016
| mortgage
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to April 21, 2015
filed on: 23rd, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 21, 2014
filed on: 12th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 12, 2014: 120.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 21st, January 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 21, 2013
filed on: 14th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 21, 2012
filed on: 19th, June 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 23rd, January 2012
| accounts
|
Free Download
(5 pages)
|
CH01 |
On April 20, 2011 director's details were changed
filed on: 22nd, July 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 21, 2011
filed on: 22nd, July 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On April 20, 2011 director's details were changed
filed on: 22nd, July 2011
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 23rd, March 2011
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 23rd, March 2011
| mortgage
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 7, 2010: 120.00 GBP
filed on: 14th, June 2010
| capital
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on May 7, 2010
filed on: 7th, May 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On May 7, 2010 new director was appointed.
filed on: 7th, May 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 7, 2010
filed on: 7th, May 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On May 6, 2010 new director was appointed.
filed on: 6th, May 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, April 2010
| incorporation
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|