AD01 |
Address change date: 18th January 2024. New Address: C/O the Accountancy Partnership Egerton Wharf Wirral CH41 1LD. Previous address: Lobby Office 65 Redcross Village Redcross Street Bristol BS2 0BB England
filed on: 18th, January 2024
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 27th November 2023. New Address: Lobby Office 65 Redcross Village Redcross Street Bristol BS2 0BB. Previous address: 45 Welsh Back Bristol BS1 4AG England
filed on: 27th, November 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th March 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 21st, October 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 14th March 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 19th, December 2021
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 21st September 2021 director's details were changed
filed on: 23rd, September 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 21st September 2021 director's details were changed
filed on: 23rd, September 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 21st September 2021
filed on: 21st, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 14th March 2021
filed on: 18th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 24th, December 2020
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 106066160010, created on 19th October 2020
filed on: 19th, October 2020
| mortgage
|
Free Download
(16 pages)
|
CH01 |
On 14th April 2020 director's details were changed
filed on: 15th, April 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 14th April 2020
filed on: 14th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 14th March 2020
filed on: 14th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 17th February 2020
filed on: 17th, February 2020
| resolution
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 106066160008, created on 27th January 2020
filed on: 29th, January 2020
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 106066160009, created on 27th January 2020
filed on: 29th, January 2020
| mortgage
|
Free Download
(17 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 5th, December 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 14th March 2019
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 106066160007, created on 8th March 2019
filed on: 12th, March 2019
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 106066160003, created on 8th March 2019
filed on: 12th, March 2019
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 106066160004, created on 8th March 2019
filed on: 12th, March 2019
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 106066160006, created on 8th March 2019
filed on: 12th, March 2019
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 106066160005, created on 8th March 2019
filed on: 12th, March 2019
| mortgage
|
Free Download
(18 pages)
|
AP01 |
New director was appointed on 8th March 2019
filed on: 8th, March 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 12th November 2018
filed on: 12th, November 2018
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 23rd, October 2018
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 5th October 2018. New Address: 45 Welsh Back Bristol Somerset BS1 4AG. Previous address: Springfield House Welsh Back Bristol Somerset BS1 4AG England
filed on: 5th, October 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 5th October 2018. New Address: 45 Welsh Back Bristol BS1 4AG. Previous address: 45 Welsh Back Bristol Somerset BS1 4AG England
filed on: 5th, October 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 14th September 2018
filed on: 16th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 14th September 2018 director's details were changed
filed on: 16th, September 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 14th March 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 28th February 2018 to 31st March 2018
filed on: 1st, August 2017
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 106066160002, created on 11th May 2017
filed on: 25th, May 2017
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 106066160001, created on 11th May 2017
filed on: 12th, May 2017
| mortgage
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates 24th April 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
24th March 2017 - the day director's appointment was terminated
filed on: 30th, March 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 30th March 2017
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 23rd March 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 23rd March 2017
filed on: 23rd, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 16th March 2017
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
TM01 |
14th March 2017 - the day director's appointment was terminated
filed on: 14th, March 2017
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, February 2017
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|