TM01 |
Director's appointment terminated on Tue, 20th Feb 2024
filed on: 23rd, February 2024
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 1st Feb 2024 new director was appointed.
filed on: 5th, February 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 19th Nov 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 12th, June 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 19th Nov 2022
filed on: 18th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Sun, 10th Jul 2022
filed on: 14th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sun, 10th Jul 2022
filed on: 14th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sun, 10th Jul 2022 director's details were changed
filed on: 13th, July 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Glade Channells Hill Westbury-on-Trym Bristol BS9 3HZ England on Wed, 13th Jul 2022 to 161 Rickmansworth Road Watford WD18 7FH
filed on: 13th, July 2022
| address
|
Free Download
(1 page)
|
CH03 |
On Sun, 10th Jul 2022 secretary's details were changed
filed on: 13th, July 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 22nd, June 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 19th Nov 2021
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 18th, August 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 19th Nov 2020
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 22nd, July 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tue, 19th Nov 2019
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 19th Nov 2018
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 3rd, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 14th Jul 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 4th, December 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Fri, 14th Jul 2017
filed on: 11th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Mon, 11th Sep 2017
filed on: 11th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 14th Aug 2017
filed on: 14th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 14th Aug 2017
filed on: 14th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 42 Kenmore Crescent Bristol BS7 0TL United Kingdom on Wed, 31st May 2017 to The Glade Channells Hill Westbury-on-Trym Bristol BS9 3HZ
filed on: 31st, May 2017
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 31st May 2017 new director was appointed.
filed on: 31st, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 31st May 2017
filed on: 31st, May 2017
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Fri, 31st Mar 2017
filed on: 31st, May 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 7th, April 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 14th Jul 2016
filed on: 20th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, July 2015
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Wed, 15th Jul 2015: 200.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|