AA |
Total exemption full company accounts data drawn up to August 31, 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates May 26, 2023
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 24th, March 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates May 26, 2022
filed on: 27th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2021
filed on: 9th, February 2022
| accounts
|
Free Download
(10 pages)
|
PSC01 |
Notification of a person with significant control June 4, 2021
filed on: 4th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On June 4, 2021 director's details were changed
filed on: 4th, June 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 26, 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On October 22, 2020 director's details were changed
filed on: 22nd, October 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 184 Henleaze Road Bristol BS9 4NE. Change occurred on October 22, 2020. Company's previous address: 609 Fishponds Road Fishponds Bristol BS16 3AA England.
filed on: 22nd, October 2020
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 058306360001, created on July 20, 2020
filed on: 30th, July 2020
| mortgage
|
Free Download
(24 pages)
|
CH03 |
On July 23, 2020 secretary's details were changed
filed on: 23rd, July 2020
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control July 23, 2020
filed on: 23rd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On July 23, 2020 secretary's details were changed
filed on: 23rd, July 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On July 23, 2020 director's details were changed
filed on: 23rd, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 23, 2020 director's details were changed
filed on: 23rd, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 23, 2020 director's details were changed
filed on: 23rd, July 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 26, 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 609 Fishponds Road Fishponds Bristol BS16 3AA. Change occurred on September 6, 2019. Company's previous address: 51 South Street Middlesex Isleworth TW7 7AA.
filed on: 6th, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 26, 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 22nd, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 26, 2018
filed on: 27th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 17th, May 2018
| accounts
|
Free Download
(2 pages)
|
CH03 |
On June 1, 2017 secretary's details were changed
filed on: 16th, May 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 26, 2017
filed on: 28th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 3rd, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 26, 2016
filed on: 30th, May 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 30, 2016: 100.00 GBP
capital
|
|
CH01 |
On March 22, 2016 director's details were changed
filed on: 22nd, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 5th, November 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On June 15, 2015 director's details were changed
filed on: 15th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 26, 2015
filed on: 15th, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 15, 2015: 100.00 GBP
capital
|
|
CH03 |
On June 15, 2015 secretary's details were changed
filed on: 15th, June 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 21st, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 26, 2014
filed on: 8th, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 8, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 26, 2013
filed on: 17th, June 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 26, 2012
filed on: 28th, June 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 12th, April 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 26, 2011
filed on: 6th, June 2011
| annual return
|
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to May 31, 2010 (was August 31, 2010).
filed on: 24th, February 2011
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 24th, February 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 26, 2010
filed on: 1st, July 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 26th, February 2010
| accounts
|
Free Download
(3 pages)
|
AP01 |
On October 16, 2009 new director was appointed.
filed on: 16th, October 2009
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 14, 2009
filed on: 14th, October 2009
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 13, 2009
filed on: 13th, October 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to July 15, 2009 - Annual return with full member list
filed on: 15th, July 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2008
filed on: 26th, March 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to June 16, 2008 - Annual return with full member list
filed on: 16th, June 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2007
filed on: 27th, March 2008
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to June 15, 2007 - Annual return with full member list
filed on: 15th, June 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to June 15, 2007 - Annual return with full member list
filed on: 15th, June 2007
| annual return
|
Free Download
(2 pages)
|
CERTNM |
Company name changed licence to print money LIMITEDcertificate issued on 18/09/06
filed on: 18th, September 2006
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed licence to print money LIMITEDcertificate issued on 18/09/06
filed on: 18th, September 2006
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, May 2006
| incorporation
|
Free Download
(11 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, May 2006
| incorporation
|
Free Download
(11 pages)
|