CH01 |
On January 16, 2024 director's details were changed
filed on: 17th, January 2024
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2023
filed on: 2nd, January 2024
| accounts
|
Free Download
(10 pages)
|
PSC07 |
Cessation of a person with significant control October 31, 2023
filed on: 2nd, November 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 31, 2023
filed on: 2nd, November 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On October 31, 2023 new director was appointed.
filed on: 2nd, November 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 31, 2023
filed on: 2nd, November 2023
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control October 31, 2023
filed on: 2nd, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On October 31, 2023 new director was appointed.
filed on: 2nd, November 2023
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, November 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 25, 2023
filed on: 4th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On July 1, 2022 director's details were changed
filed on: 5th, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 2nd, February 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates September 25, 2022
filed on: 25th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 17th, March 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates September 27, 2021
filed on: 21st, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 24th, December 2020
| incorporation
|
Free Download
(32 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 24th, December 2020
| resolution
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control December 16, 2020
filed on: 17th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(10 pages)
|
PSC07 |
Cessation of a person with significant control December 16, 2020
filed on: 17th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control December 16, 2020
filed on: 17th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 27, 2020
filed on: 6th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates September 27, 2019
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 082304920001, created on June 3, 2019
filed on: 14th, June 2019
| mortgage
|
Free Download
(43 pages)
|
CS01 |
Confirmation statement with no updates September 27, 2018
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Unit 13 Apex Court Woodlands Bradley Stoke Bristol BS32 4JT England to 13 Apex Court Woodlands Lane Bradley Stoke Bristol BS32 4JT on April 18, 2018
filed on: 18th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 27, 2017
filed on: 24th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On November 15, 2017 director's details were changed
filed on: 24th, November 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2nd Floor Offices 49 High Street Thornbury Bristol BS35 2AR to Unit 13 Apex Court Woodlands Bradley Stoke Bristol BS32 4JT on November 24, 2017
filed on: 24th, November 2017
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control November 10, 2017
filed on: 24th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates September 27, 2016
filed on: 31st, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to September 27, 2015 with full list of members
filed on: 6th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to September 27, 2014 with full list of members
filed on: 17th, October 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 7th, July 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on October 23, 2013. Old Address: 29 Hickory Lane Almondsbury Bristol BS32 4FR England
filed on: 23rd, October 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to September 27, 2013 with full list of members
filed on: 23rd, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 23, 2013: 200.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 27th, September 2012
| incorporation
|
Free Download
(8 pages)
|