MR01 |
Registration of charge 086405010013, created on Thursday 8th February 2024
filed on: 9th, February 2024
| mortgage
|
Free Download
(32 pages)
|
MR01 |
Registration of charge 086405010012, created on Thursday 8th February 2024
filed on: 9th, February 2024
| mortgage
|
Free Download
(32 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 20th June 2023
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 086405010011, created on Tuesday 14th March 2023
filed on: 17th, March 2023
| mortgage
|
Free Download
(9 pages)
|
MR04 |
Charge 086405010007 satisfaction in full.
filed on: 28th, December 2022
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 086405010008 satisfaction in full.
filed on: 28th, December 2022
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 20th June 2022
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 28 st Andrews Road Avonmouth Bristol BS11 9EU England to 28 st Andrews Road Avonmouth Bristol BS11 9EU on Friday 6th May 2022
filed on: 6th, May 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 124 Gloucester Road Patchway Bristol BS34 5BP England to 28 st Andrews Road Avonmouth Bristol BS11 9EU on Friday 6th May 2022
filed on: 6th, May 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 20th June 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 27th, October 2020
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 086405010010, created on Tuesday 20th October 2020
filed on: 23rd, October 2020
| mortgage
|
Free Download
(33 pages)
|
MR01 |
Registration of charge 086405010009, created on Tuesday 20th October 2020
filed on: 23rd, October 2020
| mortgage
|
Free Download
(35 pages)
|
MR04 |
Charge 086405010004 satisfaction in full.
filed on: 18th, September 2020
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 086405010001 satisfaction in full.
filed on: 18th, September 2020
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 086405010003 satisfaction in full.
filed on: 18th, September 2020
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 086405010006 satisfaction in full.
filed on: 29th, August 2020
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 086405010005 satisfaction in full.
filed on: 29th, August 2020
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 20th June 2020
filed on: 5th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 086405010007, created on Monday 24th February 2020
filed on: 24th, February 2020
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 086405010008, created on Monday 24th February 2020
filed on: 24th, February 2020
| mortgage
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 38a High Street Westbury-on-Trym Bristol BS9 3DZ to 124 Gloucester Road Patchway Bristol BS34 5BP on Monday 23rd September 2019
filed on: 23rd, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 20th June 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 21st, May 2019
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 086405010005, created on Thursday 21st February 2019
filed on: 4th, March 2019
| mortgage
|
Free Download
(32 pages)
|
MR01 |
Registration of charge 086405010006, created on Thursday 21st February 2019
filed on: 4th, March 2019
| mortgage
|
Free Download
(34 pages)
|
MR04 |
Charge 086405010002 satisfaction in full.
filed on: 6th, July 2018
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wednesday 20th June 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 8th, May 2018
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 086405010004, created on Friday 26th January 2018
filed on: 8th, February 2018
| mortgage
|
Free Download
(33 pages)
|
MR01 |
Registration of charge 086405010003, created on Friday 26th January 2018
filed on: 8th, February 2018
| mortgage
|
Free Download
(35 pages)
|
CS01 |
Confirmation statement with no updates Sunday 6th August 2017
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st August 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 6th August 2016
filed on: 10th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 086405010002, created on Friday 20th May 2016
filed on: 6th, June 2016
| mortgage
|
Free Download
(52 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 6th August 2015 with full list of members
filed on: 28th, August 2015
| annual return
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 086405010001, created on Friday 14th August 2015
filed on: 19th, August 2015
| mortgage
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Tuesday 2nd June 2015.
filed on: 26th, June 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 5th, May 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Wednesday 6th August 2014 with full list of members
filed on: 6th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 6th October 2014
capital
|
|
TM01 |
Director appointment termination date: Friday 29th November 2013
filed on: 29th, November 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 29th November 2013.
filed on: 29th, November 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 29th November 2013.
filed on: 29th, November 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 6th, August 2013
| incorporation
|
|