AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sun, 19th Mar 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Sun, 9th Oct 2022 director's details were changed
filed on: 9th, October 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 6th Oct 2022. New Address: 126 High Street Marlborough Wiltshire SN8 1LZ. Previous address: 71 Woodside Road Downend Bristol BS16 2SR
filed on: 6th, October 2022
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 27th, May 2022
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 27th, May 2022
| incorporation
|
Free Download
(8 pages)
|
TM01 |
Mon, 23rd May 2022 - the day director's appointment was terminated
filed on: 23rd, May 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 23rd May 2022
filed on: 23rd, May 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 23rd May 2022
filed on: 23rd, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 19th, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 19th Mar 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 3rd, December 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
Thu, 29th Jul 2021 - the day director's appointment was terminated
filed on: 29th, July 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 19th Mar 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 14th, August 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 19th Mar 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 20th, June 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Mon, 29th Apr 2019 new director was appointed.
filed on: 30th, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 19th Mar 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 19th Mar 2018
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 19th Mar 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 29th, June 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 19th Mar 2016 with full list of members
filed on: 21st, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 12th, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 19th Mar 2015 with full list of members
filed on: 20th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 20th Mar 2015: 1.00 GBP
capital
|
|
AP01 |
On Fri, 15th Aug 2014 new director was appointed.
filed on: 18th, August 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 18th Aug 2014 - the day director's appointment was terminated
filed on: 18th, August 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 18th Aug 2014. New Address: 71 Woodside Road Downend Bristol BS16 2SR. Previous address: 34 Axbridge Road Bath BA2 5PW United Kingdom
filed on: 18th, August 2014
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 18th Aug 2014 new director was appointed.
filed on: 18th, August 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, March 2014
| incorporation
|
Free Download
(7 pages)
|