PSC07 |
Cessation of a person with significant control Friday 22nd September 2017
filed on: 18th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 11th, April 2023
| accounts
|
Free Download
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 14th March 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 075624490003 satisfaction in full.
filed on: 20th, October 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 075624490002 satisfaction in full.
filed on: 20th, October 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 14th March 2022
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 14th March 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 14th March 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 075624490003, created on Monday 7th October 2019
filed on: 18th, October 2019
| mortgage
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates Thursday 14th March 2019
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(8 pages)
|
PSC02 |
Notification of a person with significant control Friday 22nd September 2017
filed on: 4th, April 2018
| persons with significant control
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wednesday 14th March 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(8 pages)
|
SH03 |
Own shares purchase
filed on: 27th, October 2017
| capital
|
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on Friday 22nd September 201710100.00 GBP
filed on: 27th, October 2017
| capital
|
Free Download
(4 pages)
|
SH01 |
10125.00 GBP is the capital in company's statement on Tuesday 29th August 2017
filed on: 27th, October 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of acquisition of number of shares
filed on: 27th, October 2017
| resolution
|
Free Download
(1 page)
|
AD01 |
New registered office address First Floor Templeback 10 Temple Back Bristol BS1 6FL. Change occurred on Thursday 26th October 2017. Company's previous address: 21 st. Thomas Street Bristol BS1 6JS England.
filed on: 26th, October 2017
| address
|
Free Download
(1 page)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 3rd April 2017
filed on: 29th, April 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 26th, April 2017
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 14th March 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 075624490002, created on Monday 20th March 2017
filed on: 28th, March 2017
| mortgage
|
Free Download
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 22nd, February 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 14th March 2016
filed on: 20th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 20th June 2016
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(13 pages)
|
AD01 |
New registered office address 21 st. Thomas Street Bristol BS1 6JS. Change occurred on Thursday 19th November 2015. Company's previous address: Triesta 2 South Ripley Cottages Bransgore BH23 8ET.
filed on: 19th, November 2015
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 075624490001, created on Friday 31st July 2015
filed on: 8th, August 2015
| mortgage
|
Free Download
(22 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 14th March 2015
filed on: 17th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 17th June 2015
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st March 2014
filed on: 27th, March 2015
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 14th March 2014
filed on: 8th, May 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 6th, January 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Friday 30th August 2013 from 26-27 Lower Woodstock Street Castle Cary Somerset BA7 7BA England
filed on: 30th, August 2013
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 1st May 2013 director's details were changed
filed on: 28th, August 2013
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 14th March 2013
filed on: 28th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2012
filed on: 13th, December 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 5th April 2012
filed on: 16th, July 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 13th April 2012
filed on: 13th, April 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 14th March 2012
filed on: 10th, April 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Tuesday 20th March 2012 from 42 Wood End Close Sharnbrook Beds MK44 1JY England
filed on: 20th, March 2012
| address
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 20th March 2012
filed on: 20th, March 2012
| capital
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 23rd February 2012
filed on: 23rd, February 2012
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 7th November 2011.
filed on: 7th, November 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 14th, March 2011
| incorporation
|
Free Download
(7 pages)
|