CS01 |
Confirmation statement with no updates 24th April 2023
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2022
filed on: 7th, November 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 24th April 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 20th April 2022. New Address: 38 Nevalan Drive St George Bristol BS5 8UB. Previous address: Regency House Bonville Road Brislington Bristol BS4 5QH
filed on: 20th, April 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st August 2021
filed on: 3rd, December 2021
| accounts
|
Free Download
(11 pages)
|
AA01 |
Accounting reference date changed from 31st March 2021 to 31st August 2021
filed on: 21st, September 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th April 2021
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 24th April 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 24th April 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 24th April 2007 director's details were changed
filed on: 6th, June 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th April 2018
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 24th April 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 28th June 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 28th June 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 24th April 2016 with full list of members
filed on: 22nd, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 22nd June 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 24th April 2015 with full list of members
filed on: 21st, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 21st May 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 24th April 2014 with full list of members
filed on: 21st, May 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Richmond House Avonmouth Way Avonmouth Bristol Avon BS11 8DE on 3rd March 2014
filed on: 3rd, March 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 27th, November 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 24th April 2013 with full list of members
filed on: 10th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 9th, October 2012
| accounts
|
Free Download
(8 pages)
|
TM02 |
26th April 2012 - the day secretary's appointment was terminated
filed on: 26th, April 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 24th April 2012 with full list of members
filed on: 26th, April 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 23rd, November 2011
| accounts
|
Free Download
(8 pages)
|
TM01 |
6th May 2011 - the day director's appointment was terminated
filed on: 6th, May 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 24th April 2011 with full list of members
filed on: 3rd, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 20th, October 2010
| accounts
|
Free Download
(8 pages)
|
CH03 |
On 13th October 2010 secretary's details were changed
filed on: 13th, October 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 24th April 2010 director's details were changed
filed on: 26th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 24th April 2010 director's details were changed
filed on: 26th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 24th April 2010 with full list of members
filed on: 26th, April 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 24th April 2010 director's details were changed
filed on: 26th, April 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 8th, August 2009
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return up to 24th April 2009 with shareholders record
filed on: 24th, April 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2008
filed on: 28th, August 2008
| accounts
|
Free Download
(6 pages)
|
225 |
Accounting reference date shortened from 30/04/2008 to 31/03/2008
filed on: 20th, May 2008
| accounts
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 7th, May 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 29th April 2008 with shareholders record
filed on: 29th, April 2008
| annual return
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 29th, April 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 22nd, April 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 21st, April 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/10/07 from: 38 nevalan drive st george bristol BS5 8UB
filed on: 8th, October 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/10/07 from: 38 nevalan drive st george bristol BS5 8UB
filed on: 8th, October 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 24th, April 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Incorporation
filed on: 24th, April 2007
| incorporation
|
Free Download
(13 pages)
|