AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates September 12, 2023
filed on: 12th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates January 13, 2023
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control January 24, 2023
filed on: 24th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 27th, October 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates January 13, 2022
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 16 Sally Hill Portishead North Somerset BS207BH. Change occurred on January 28, 2021. Company's previous address: C/O Mike Speakman the Georgian House Gas Ferry Road Bristol BS1 6UN England.
filed on: 28th, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 13, 2021
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control January 28, 2021
filed on: 28th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 28, 2021 director's details were changed
filed on: 28th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 12th, August 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates January 13, 2020
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates January 13, 2019
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates January 13, 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 27th, October 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates January 13, 2017
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address C/O Mike Speakman the Georgian House Gas Ferry Road Bristol BS1 6UN. Change occurred on October 17, 2016. Company's previous address: Mariner House Floor 5 62 Prince Street Bristol BS1 4QD.
filed on: 17th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 13th, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 13, 2016
filed on: 22nd, February 2016
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 31, 2015
filed on: 27th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 27, 2016: 100.00 GBP
capital
|
|
SH01 |
Capital declared on January 26, 2015: 100.00 GBP
filed on: 26th, January 2016
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 27th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 13, 2015
filed on: 2nd, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 3rd, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 13, 2014
filed on: 27th, February 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 15th, August 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 13, 2013
filed on: 11th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 2nd, October 2012
| accounts
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to February 28, 2011
filed on: 2nd, October 2012
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from February 28, 2012 to January 31, 2012
filed on: 26th, September 2012
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from January 31, 2012 to February 28, 2011
filed on: 19th, September 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 13, 2012
filed on: 18th, January 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on March 2, 2011
filed on: 2nd, March 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 2, 2011
filed on: 2nd, March 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On March 2, 2011 new director was appointed.
filed on: 2nd, March 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, January 2011
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|