CS01 |
Confirmation statement with updates December 7, 2023
filed on: 7th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 14th, September 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates December 7, 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 21st, June 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates December 7, 2021
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to December 31, 2021
filed on: 18th, August 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates December 7, 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Lennox House 3 Pierrepont Street Bath Bath & Ne Somerset BA1 1LB. Change occurred on October 2, 2020. Company's previous address: Freshford House Redcliffe Way Bristol BS1 6NL England.
filed on: 2nd, October 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 16th, July 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates December 7, 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(11 pages)
|
CH01 |
On April 23, 2019 director's details were changed
filed on: 23rd, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 7, 2018
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Freshford House Redcliffe Way Bristol BS1 6NL. Change occurred on June 27, 2018. Company's previous address: The Conifers Filton Road Hambrook Bristol BS16 1QG.
filed on: 27th, June 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2017
filed on: 23rd, May 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates December 7, 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 17th, January 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates December 7, 2016
filed on: 9th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 7, 2015
filed on: 18th, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 27th, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 7, 2014
filed on: 22nd, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 22, 2015: 100.00 GBP
capital
|
|
AD01 |
New registered office address The Conifers Filton Road Hambrook Bristol BS16 1QG. Change occurred on January 15, 2015. Company's previous address: Sixth Floor One Redcliff Street Bristol BS1 6NP.
filed on: 15th, January 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to August 31, 2014
filed on: 20th, October 2014
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 3rd, October 2014
| resolution
|
|
SH08 |
Change of share class name or designation
filed on: 3rd, October 2014
| capital
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2014 to August 31, 2014
filed on: 1st, October 2014
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 9, 2014
filed on: 9th, May 2014
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2013
filed on: 14th, March 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 7, 2013
filed on: 7th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 7, 2014: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 7th, December 2012
| incorporation
|
Free Download
(19 pages)
|