TM01 |
2024/01/18 - the day director's appointment was terminated
filed on: 18th, January 2024
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2023/03/31
filed on: 23rd, December 2023
| accounts
|
Free Download
(28 pages)
|
TM01 |
2023/10/27 - the day director's appointment was terminated
filed on: 27th, October 2023
| officers
|
Free Download
(1 page)
|
TM02 |
2023/10/27 - the day secretary's appointment was terminated
filed on: 27th, October 2023
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2023/10/27
filed on: 27th, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2022/03/31
filed on: 11th, November 2022
| accounts
|
Free Download
(10 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on 2021/11/18
filed on: 30th, May 2022
| capital
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
filed on: 31st, January 2022
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2021/03/31
filed on: 27th, January 2022
| accounts
|
Free Download
(13 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
filed on: 27th, January 2022
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 30th, December 2021
| accounts
|
Free Download
(45 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/21
filed on: 15th, November 2021
| other
|
Free Download
|
MA |
Articles and Memorandum of Association
filed on: 16th, July 2021
| incorporation
|
Free Download
(24 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 8th, June 2021
| resolution
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/01/04.
filed on: 5th, February 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/01/04.
filed on: 25th, January 2021
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 092748670002, created on 2020/10/23
filed on: 28th, October 2020
| mortgage
|
Free Download
(12 pages)
|
AD01 |
Address change date: 2020/10/05. New Address: The Avon Building Units 137-145 South Liberty Lane Bedminster Bristol BS3 2TL. Previous address: Malvern View Business Park Stella Way Bishops Cleeve Cheltenham Gloucestershire GL52 7DQ
filed on: 5th, October 2020
| address
|
Free Download
(1 page)
|
TM01 |
2020/10/02 - the day director's appointment was terminated
filed on: 5th, October 2020
| officers
|
Free Download
(1 page)
|
TM01 |
2020/10/02 - the day director's appointment was terminated
filed on: 5th, October 2020
| officers
|
Free Download
(1 page)
|
TM01 |
2020/10/02 - the day director's appointment was terminated
filed on: 5th, October 2020
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2020/10/02
filed on: 5th, October 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/10/02.
filed on: 5th, October 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
2020/10/02 - the day director's appointment was terminated
filed on: 5th, October 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/10/02.
filed on: 5th, October 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 23rd, September 2020
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 5th, September 2019
| accounts
|
Free Download
(11 pages)
|
MR04 |
Charge 092748670001 satisfaction in full.
filed on: 15th, May 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 25th, July 2018
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/03/31
filed on: 21st, June 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 2016/03/31 with full list of members
filed on: 13th, April 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 17th, December 2015
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 2015/03/31
filed on: 28th, July 2015
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 092748670001, created on 2015/04/25
filed on: 13th, May 2015
| mortgage
|
Free Download
(26 pages)
|
AP01 |
New director appointment on 2015/02/01.
filed on: 2nd, April 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/02/01.
filed on: 2nd, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/03/31 with full list of members
filed on: 2nd, April 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
12.00 GBP is the capital in company's statement on 2015/04/02
capital
|
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 18th, March 2015
| resolution
|
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 18th, March 2015
| resolution
|
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 18th, March 2015
| resolution
|
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution
filed on: 18th, March 2015
| resolution
|
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 18th, March 2015
| resolution
|
|
SH08 |
Change of share class name or designation
filed on: 18th, March 2015
| capital
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 18th, March 2015
| capital
|
Free Download
(2 pages)
|
SH01 |
12.00 GBP is the capital in company's statement on 2015/02/19
filed on: 18th, March 2015
| capital
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 18th, March 2015
| capital
|
Free Download
(2 pages)
|
SH01 |
8.00 GBP is the capital in company's statement on 2015/02/17
filed on: 18th, March 2015
| capital
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2014/10/23 with full list of members
filed on: 21st, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/11/21
capital
|
|
NEWINC |
Company registration
filed on: 22nd, October 2014
| incorporation
|
Free Download
(23 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|