CS01 |
Confirmation statement with updates Thursday 9th November 2023
filed on: 10th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 25th, September 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wednesday 9th November 2022
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on Tuesday 30th November 2021
filed on: 7th, December 2021
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 1st December 2021
filed on: 7th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 1st December 2021
filed on: 7th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 23rd, November 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 9th November 2021
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 15th, December 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Monday 9th November 2020
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Monday 7th September 2020
filed on: 16th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 7th September 2020
filed on: 16th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 7th September 2020 director's details were changed
filed on: 16th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Saturday 9th November 2019
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Friday 9th November 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Thursday 9th November 2017
filed on: 17th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Thursday 9th November 2017
filed on: 9th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 9th November 2017
filed on: 9th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 9th November 2016
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 21st, November 2016
| accounts
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 26th, November 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to Monday 9th November 2015 with full list of members
filed on: 23rd, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Monday 23rd November 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 3rd, December 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Sunday 9th November 2014 with full list of members
filed on: 20th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Thursday 20th November 2014
capital
|
|
AR01 |
Annual return made up to Saturday 9th November 2013 with full list of members
filed on: 20th, November 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 10th, June 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 9th November 2012 with full list of members
filed on: 13th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 29th February 2012
filed on: 30th, March 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 9th November 2011 with full list of members
filed on: 29th, November 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Monday 7th November 2011 director's details were changed
filed on: 29th, November 2011
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 28th February 2011
filed on: 13th, September 2011
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Tuesday 28th June 2011 from 10 Gullivers Place Chipping Sodbury Bristol BS37 6HP England
filed on: 28th, June 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 9th November 2010 with full list of members
filed on: 23rd, December 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 28th February 2010
filed on: 25th, November 2010
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2009
filed on: 7th, December 2009
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Thursday 12th November 2009 director's details were changed
filed on: 19th, November 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 9th November 2009 with full list of members
filed on: 19th, November 2009
| annual return
|
Free Download
(4 pages)
|
CH03 |
On Thursday 12th November 2009 secretary's details were changed
filed on: 19th, November 2009
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 19th November 2009 from Peacehaven France Lane Dunkirk South Gloucestershire GL9 1AJ
filed on: 19th, November 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 11/02/2009 from 2 lilliput cottages, dodington road, chipping sodbury bristol BS37 6HU
filed on: 11th, February 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to Wednesday 26th November 2008
filed on: 26th, November 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 28th February 2008
filed on: 17th, April 2008
| accounts
|
Free Download
(5 pages)
|
225 |
Curr sho from 30/11/2008 to 28/02/2008
filed on: 8th, March 2008
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, November 2007
| incorporation
|
Free Download
(23 pages)
|
NEWINC |
Company registration
filed on: 9th, November 2007
| incorporation
|
Free Download
(23 pages)
|