AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 10th, June 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 21st March 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Monday 21st March 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 29th, May 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sunday 21st March 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 085302750002 satisfaction in full.
filed on: 30th, September 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 085302750003 satisfaction in full.
filed on: 30th, September 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 085302750004 satisfaction in full.
filed on: 30th, September 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 085302750005 satisfaction in full.
filed on: 30th, September 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 21st March 2020
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 29th, February 2020
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from First Floor First Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to First Floor 5 High Street Westbury-on-Trym Bristol BS9 3BY on Saturday 29th February 2020
filed on: 29th, February 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Saturday 29th February 2020 director's details were changed
filed on: 29th, February 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 29th February 2020 director's details were changed
filed on: 29th, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 21st March 2019
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Freshford House Redcliffe Way Bristol BS1 6NL England to First Floor First Floor 5 High Street Westbury on Trym Bristol BS9 3BY on Friday 8th February 2019
filed on: 8th, February 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 085302750005, created on Tuesday 11th December 2018
filed on: 12th, December 2018
| mortgage
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 15th May 2018
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from The Conifers Filton Road Hambrook Bristol BS16 1QG to Freshford House Redcliffe Way Bristol BS1 6NL on Tuesday 10th April 2018
filed on: 10th, April 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Monday 15th May 2017
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 085302750003, created on Tuesday 5th July 2016
filed on: 5th, July 2016
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 085302750004, created on Tuesday 5th July 2016
filed on: 5th, July 2016
| mortgage
|
Free Download
(53 pages)
|
AR01 |
Annual return made up to Sunday 15th May 2016 with full list of members
filed on: 18th, May 2016
| annual return
|
Free Download
(4 pages)
|
MR04 |
Charge 085302750001 satisfaction in full.
filed on: 1st, April 2016
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 5th February 2016
filed on: 23rd, February 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 5th February 2016.
filed on: 11th, February 2016
| officers
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 14th, August 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 15th May 2015 with full list of members
filed on: 18th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
130.00 GBP is the capital in company's statement on Monday 18th May 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Tuesday 4th March 2014 director's details were changed
filed on: 19th, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 15th May 2014 with full list of members
filed on: 19th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
130.00 GBP is the capital in company's statement on Monday 19th May 2014
capital
|
|
CH01 |
On Tuesday 4th March 2014 director's details were changed
filed on: 19th, May 2014
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 085302750002
filed on: 3rd, July 2013
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 085302750001
filed on: 12th, June 2013
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 15th, May 2013
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|