AA |
Full accounts data made up to 2023-03-31
filed on: 18th, December 2023
| accounts
|
Free Download
(25 pages)
|
TM01 |
Director appointment termination date: 2023-11-22
filed on: 22nd, November 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On 2023-04-19 director's details were changed
filed on: 24th, May 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-04-19 director's details were changed
filed on: 24th, May 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-04-19 director's details were changed
filed on: 24th, May 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-04-19 director's details were changed
filed on: 24th, May 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL United Kingdom to 4500 Parkway Whiteley Fareham England PO15 7AZ on 2023-05-24
filed on: 24th, May 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 2023-04-19 director's details were changed
filed on: 24th, May 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-11-01
filed on: 7th, December 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-11-01
filed on: 7th, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2022-03-31
filed on: 3rd, October 2022
| accounts
|
Free Download
(24 pages)
|
CH01 |
On 2022-02-23 director's details were changed
filed on: 23rd, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-02-23 director's details were changed
filed on: 23rd, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-02-23 director's details were changed
filed on: 23rd, February 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL United Kingdom to C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL on 2022-02-23
filed on: 23rd, February 2022
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2021-03-31
filed on: 15th, July 2021
| accounts
|
Free Download
(26 pages)
|
CH01 |
On 2021-04-07 director's details were changed
filed on: 7th, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-04-07 director's details were changed
filed on: 7th, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-04-07 director's details were changed
filed on: 7th, April 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-01-01
filed on: 17th, February 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 16 Queen Square Bristol BS1 4NT United Kingdom to C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL on 2020-11-25
filed on: 25th, November 2020
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2020-03-31
filed on: 20th, August 2020
| accounts
|
Free Download
(25 pages)
|
AA |
Full accounts data made up to 2019-03-31
filed on: 17th, September 2019
| accounts
|
Free Download
(24 pages)
|
AA |
Full accounts data made up to 2018-03-31
filed on: 8th, September 2018
| accounts
|
Free Download
(23 pages)
|
AA |
Full accounts data made up to 2017-03-31
filed on: 17th, July 2017
| accounts
|
Free Download
(21 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-03-31
filed on: 31st, March 2017
| resolution
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2016-03-31
filed on: 23rd, December 2016
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2016-05-31 to 2016-03-31
filed on: 23rd, November 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Minerva House Lower Bristol Road Bath BA2 9ER United Kingdom to 16 Queen Square Bristol BS1 4NT on 2016-06-20
filed on: 20th, June 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 16 Queen Square Bristol BS1 4NT to Minerva House Lower Bristol Road Bath BA2 9ER on 2016-05-27
filed on: 27th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-05-19 with full list of members
filed on: 27th, May 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2016-05-27: 40000.00 GBP
capital
|
|
SH01 |
Statement of Capital on 2016-05-17: 40000.00 GBP
filed on: 17th, May 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-05-17: 40000.00 GBP
filed on: 17th, May 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-05-17: 40000.00 GBP
filed on: 17th, May 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-05-17: 40000.00 GBP
filed on: 17th, May 2016
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-05-31
filed on: 12th, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-05-19 with full list of members
filed on: 29th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-09-29: 2.00 GBP
capital
|
|
AD01 |
Registered office address changed from 17 Wrens Court Lower Queen Street Sutton Coldfield B72 1RT United Kingdom to 16 Queen Square Bristol BS1 4NT on 2015-07-30
filed on: 30th, July 2015
| address
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-07-13
filed on: 30th, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-07-13
filed on: 30th, July 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-07-22
filed on: 30th, July 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-07-13
filed on: 30th, July 2015
| officers
|
Free Download
(3 pages)
|
CH01 |
On 2014-07-24 director's details were changed
filed on: 8th, August 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 19th, May 2014
| incorporation
|
Free Download
(22 pages)
|