PSC04 |
Change to a person with significant control 6th November 2023
filed on: 6th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 6th November 2023 director's details were changed
filed on: 6th, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2023
filed on: 3rd, August 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 4th June 2023
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 17th, August 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 4th June 2022
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 23rd, February 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 4th June 2021
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 11th, August 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 4th June 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 29th August 2019
filed on: 8th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 29th August 2019 director's details were changed
filed on: 8th, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 5th, December 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 4th June 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 22nd May 2019. New Address: Unit 23 Malmesbury Road Kingsditch Trading Estate Cheltenham GL51 9PL. Previous address: Felt So Good Unit 4 Elm Road Studios Elm Road Bristol BS7 8RJ
filed on: 22nd, May 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 6th, December 2018
| accounts
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 081198740001 in full
filed on: 13th, August 2018
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 26th June 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 081198740001, created on 21st May 2018
filed on: 23rd, May 2018
| mortgage
|
Free Download
(22 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 22nd, January 2018
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control 10th July 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 26th June 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 26th June 2016 with full list of members
filed on: 4th, July 2016
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 1st July 2015 director's details were changed
filed on: 1st, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 5th, February 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 17th November 2015. New Address: Unit 4 Elm Road Studios Elm Road Bristol BS7 8RJ. Previous address: Unit 4 Elm Road Studios Elm Road Horfield Bristol BS7 8RJ
filed on: 17th, November 2015
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 26th June 2015 with full list of members
filed on: 27th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 27th July 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 1st, October 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Adcroft House 15 Roath Road Portishead Bristol BS20 6AW United Kingdom on 8th July 2014
filed on: 8th, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 26th June 2014 with full list of members
filed on: 8th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 8th July 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 24th, February 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 26th June 2013 with full list of members
filed on: 28th, June 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 1st April 2013 director's details were changed
filed on: 28th, June 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 26th, June 2012
| incorporation
|
Free Download
(43 pages)
|