CS01 |
Confirmation statement with updates Monday 31st July 2023
filed on: 4th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Saturday 30th July 2022 director's details were changed
filed on: 1st, August 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 31st July 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Saturday 30th July 2022 director's details were changed
filed on: 1st, August 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 31st July 2021
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Friday 16th July 2021 director's details were changed
filed on: 16th, August 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 31st July 2020
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wednesday 31st July 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Tuesday 9th July 2019 director's details were changed
filed on: 9th, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 9th July 2019 director's details were changed
filed on: 9th, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 7th, February 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Tuesday 31st July 2018
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 13th July 2018
filed on: 13th, July 2018
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 28th, June 2018
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 13th, March 2018
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 13th March 2018
filed on: 13th, March 2018
| resolution
|
Free Download
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Monday 31st July 2017
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thursday 1st June 2017
filed on: 8th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 3 Custom House Court Kenn Road Clevedon Bristol Avon BS21 6EX to Unit 3, Westfield Court Barns Ground Kenn Clevedon BS21 6FQ on Wednesday 14th December 2016
filed on: 14th, December 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 29th, September 2016
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sunday 31st July 2016
filed on: 4th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 23rd, February 2016
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Monday 16th November 2015 director's details were changed
filed on: 16th, November 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On Monday 16th November 2015 secretary's details were changed
filed on: 16th, November 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 31st July 2015 with full list of members
filed on: 13th, August 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 13th August 2015
capital
|
|
AR01 |
Annual return made up to Thursday 31st July 2014 with full list of members
filed on: 20th, October 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 20th October 2014
capital
|
|
CH01 |
On Wednesday 30th July 2014 director's details were changed
filed on: 6th, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 26th, September 2014
| accounts
|
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 25th, June 2014
| capital
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 4th, January 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Saturday 10th August 2013 with full list of members
filed on: 4th, September 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 4th September 2013
capital
|
|
AR01 |
Annual return made up to Friday 10th August 2012 with full list of members
filed on: 10th, December 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 2nd, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 9th August 2012 with full list of members
filed on: 4th, September 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 4th, March 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 9th August 2011 with full list of members
filed on: 6th, September 2011
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Monday 1st August 2011 director's details were changed
filed on: 5th, September 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 1st August 2011 director's details were changed
filed on: 5th, September 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 5th September 2011 from 6 New Mill Court Enterprise Park Swansea SA7 9FG
filed on: 5th, September 2011
| address
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 26th, July 2011
| capital
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th June 2010
filed on: 28th, February 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 9th August 2010 with full list of members
filed on: 5th, October 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2009
filed on: 1st, December 2009
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Thursday 29th October 2009 director's details were changed
filed on: 29th, October 2009
| officers
|
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 1st, September 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to Tuesday 11th August 2009
filed on: 11th, August 2009
| annual return
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 10th, August 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 22nd, July 2009
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2008
filed on: 30th, January 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to Monday 29th September 2008
filed on: 29th, September 2008
| annual return
|
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 31/08/2008 to 30/06/2008
filed on: 5th, June 2008
| accounts
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 17th, May 2008
| mortgage
|
Free Download
(5 pages)
|
287 |
Registered office changed on 13/09/07 from: abbey lodge, abbey road westbury-on-trym bristol BS9 3RB
filed on: 13th, September 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 13/09/07 from: abbey lodge, abbey road westbury-on-trym bristol BS9 3RB
filed on: 13th, September 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, August 2007
| incorporation
|
Free Download
(30 pages)
|
NEWINC |
Company registration
filed on: 9th, August 2007
| incorporation
|
Free Download
(30 pages)
|