CS01 |
Confirmation statement with no updates 2024-01-04
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 13th, April 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-04
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 28th, April 2022
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2022-02-16 director's details were changed
filed on: 16th, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-02-16 director's details were changed
filed on: 16th, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-02-16 director's details were changed
filed on: 16th, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-02-16 director's details were changed
filed on: 16th, February 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-04
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 23rd, April 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-04
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 13th, October 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-04
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 62-64 Northumbria Drive Bristol BS9 4HW. Change occurred on 2019-06-20. Company's previous address: C/O Fp Leach & Co. 62-64 Northumbria Drive Bristol BS9 4HW United Kingdom.
filed on: 20th, June 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 15th, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-04
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 099356550003 in full
filed on: 11th, December 2018
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 099356550004, created on 2018-12-03
filed on: 5th, December 2018
| mortgage
|
Free Download
(9 pages)
|
MR04 |
Satisfaction of charge 099356550001 in full
filed on: 22nd, November 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 099356550003, created on 2018-10-22
filed on: 24th, October 2018
| mortgage
|
Free Download
(9 pages)
|
MR04 |
Satisfaction of charge 099356550002 in full
filed on: 16th, October 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 18th, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-04
filed on: 5th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 099356550002, created on 2017-08-31
filed on: 12th, September 2017
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 099356550001, created on 2017-08-23
filed on: 23rd, August 2017
| mortgage
|
Free Download
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 30th, June 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-01-04
filed on: 6th, January 2017
| confirmation statement
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2016-10-25: 30.00 GBP
filed on: 19th, December 2016
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 13th, December 2016
| resolution
|
Free Download
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 13th, December 2016
| resolution
|
Free Download
|
AP01 |
New director was appointed on 2016-08-22
filed on: 22nd, August 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-01-06
filed on: 26th, April 2016
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2017-01-31 to 2017-03-31
filed on: 11th, April 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Fp Leach & Co. 62-64 Northumbria Drive Bristol BS9 4HW. Change occurred on 2016-01-26. Company's previous address: Fp Leach and Co 62-64 Northumbria Drive Bristol BS3 4HN United Kingdom.
filed on: 26th, January 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 5th, January 2016
| incorporation
|
Free Download
(25 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
Statement of Capital on 2016-01-05: 10.00 GBP
capital
|
|