AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 26th, October 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 13th Feb 2023
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 28th, October 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 13th Feb 2022
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 13th Feb 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 30th, October 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 13th Feb 2020
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Fri, 20th Sep 2019
filed on: 9th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 20th Sep 2019
filed on: 8th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 20th Sep 2019 director's details were changed
filed on: 8th, October 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 199 Hall Floor Flat 199 Redland Road Bristol Somerset BS6 6YS England on Tue, 8th Oct 2019 to Hall Floor Flat 199 Redland Road Bristol BS6 6YS
filed on: 8th, October 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 199 Hall Floor Flat 199 Redland Road Bristol Somerset BS6 6YS England on Mon, 23rd Sep 2019 to 199 Hall Floor Flat 199 Redland Road Bristol Somerset BS6 6YS
filed on: 23rd, September 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 14 Normandy Road Wroughton Wiltshire SN4 0UJ on Mon, 23rd Sep 2019 to 199 Hall Floor Flat 199 Redland Road Bristol Somerset BS6 6YS
filed on: 23rd, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 13th Feb 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Thu, 7th Feb 2019
filed on: 13th, February 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 30th Jan 2019
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thu, 7th Feb 2019
filed on: 12th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 7th Feb 2019
filed on: 12th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 30th Jan 2018
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 16th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 24th, October 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tue, 31st Jan 2017
filed on: 19th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 11th, October 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 31st Jan 2016
filed on: 3rd, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 19th, October 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 31st Jan 2015
filed on: 9th, February 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Sat, 1st Mar 2014 director's details were changed
filed on: 8th, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 19th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 17th Jan 2014
filed on: 9th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sun, 9th Feb 2014: 10.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 17th, January 2013
| incorporation
|
Free Download
(22 pages)
|