AA |
Total exemption full accounts data made up to 30th April 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 6th February 2023
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2022
filed on: 9th, August 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 6th February 2022
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2021
filed on: 27th, August 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 6th February 2021
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2020
filed on: 19th, August 2020
| accounts
|
Free Download
(9 pages)
|
PSC02 |
Notification of a person with significant control 15th April 2019
filed on: 21st, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 15th April 2019
filed on: 21st, May 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 15th April 2019
filed on: 20th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 6th February 2020
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
30th October 2019 - the day director's appointment was terminated
filed on: 2nd, December 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 27th, August 2019
| accounts
|
Free Download
(9 pages)
|
AA01 |
Current accounting period shortened from 31st July 2019 to 30th April 2019
filed on: 11th, April 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 11th April 2019. New Address: The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR. Previous address: 34 Ross Close Chipping Sodbury Bristol BS37 6RS
filed on: 11th, April 2019
| address
|
Free Download
(1 page)
|
TM02 |
23rd March 2019 - the day secretary's appointment was terminated
filed on: 23rd, March 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th February 2019
filed on: 10th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2018
filed on: 21st, November 2018
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 1st November 2018
filed on: 3rd, November 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 6th February 2018
filed on: 10th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 30th December 2017
filed on: 9th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
30th December 2017 - the day director's appointment was terminated
filed on: 9th, February 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 26th, October 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 6th February 2017
filed on: 18th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 18th, March 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 6th February 2016 with full list of members
filed on: 27th, February 2016
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 064953150002, created on 30th October 2015
filed on: 19th, November 2015
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 064953150001, created on 8th October 2015
filed on: 14th, October 2015
| mortgage
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 6th February 2015 with full list of members
filed on: 21st, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 27th, October 2014
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director was appointed on 29th May 2014
filed on: 29th, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 6th February 2014 with full list of members
filed on: 15th, February 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 16th, December 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 6th February 2013 with full list of members
filed on: 16th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2012
filed on: 24th, October 2012
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 6th February 2012 with full list of members
filed on: 27th, February 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2011
filed on: 15th, February 2012
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 1st February 2011 director's details were changed
filed on: 28th, February 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 6th February 2011 with full list of members
filed on: 28th, February 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2010
filed on: 23rd, November 2010
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 6th February 2010 with full list of members
filed on: 15th, February 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 25th January 2010 director's details were changed
filed on: 26th, January 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2009
filed on: 11th, December 2009
| accounts
|
Free Download
(9 pages)
|
AA01 |
Accounting reference date changed from 28th February 2009 to 31st July 2009
filed on: 30th, October 2009
| accounts
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 18th, May 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 18/05/2009 from 34 ross close chipping sodbury south gloucestershire BS37 6RS
filed on: 18th, May 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return up to 9th March 2009 with shareholders record
filed on: 9th, March 2009
| annual return
|
Free Download
(6 pages)
|
288c |
Secretary's change of particulars
filed on: 9th, March 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 12/11/2008 from 18 hazelbury drive, warmley bristol bristol BS30 8UF
filed on: 12th, November 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, February 2008
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 6th, February 2008
| incorporation
|
Free Download
(14 pages)
|