TM01 |
Director's appointment was terminated on February 5, 2024
filed on: 8th, March 2024
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(23 pages)
|
PSC07 |
Cessation of a person with significant control July 31, 2023
filed on: 1st, August 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control July 31, 2023
filed on: 1st, August 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control July 31, 2023
filed on: 1st, August 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control July 31, 2023
filed on: 1st, August 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control July 31, 2023
filed on: 1st, August 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control July 31, 2023
filed on: 1st, August 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 1, 2023
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control July 31, 2023
filed on: 1st, August 2023
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On April 5, 2023 new director was appointed.
filed on: 6th, April 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 5, 2023
filed on: 6th, April 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 30, 2022
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control January 3, 2023
filed on: 5th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit F Boscombe Business Park Severn Road Hallen Bristol BS10 7SB. Change occurred on January 5, 2023. Company's previous address: Unit C Poplar Park Poplar Way East Cabot Park, Avonmouth Bristol BS11 0DD.
filed on: 5th, January 2023
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2021
filed on: 4th, October 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates December 30, 2021
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control July 5, 2021
filed on: 6th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On July 5, 2021 director's details were changed
filed on: 6th, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 5, 2021 director's details were changed
filed on: 6th, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 17th, May 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates January 13, 2021
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates January 13, 2020
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(12 pages)
|
CH01 |
On November 30, 2018 director's details were changed
filed on: 21st, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 13, 2019
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 21st, June 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates January 13, 2018
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 16th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 16th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 16th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 16th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 16th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 16th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 16th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates January 13, 2017
filed on: 24th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 13, 2016
filed on: 9th, February 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on February 9, 2016: 118800.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 4th, December 2015
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from January 31, 2015 to December 31, 2014
filed on: 7th, September 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 13, 2015
filed on: 9th, February 2015
| annual return
|
Free Download
(7 pages)
|
AP01 |
On July 17, 2014 new director was appointed.
filed on: 2nd, September 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On July 17, 2014 new director was appointed.
filed on: 22nd, August 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on March 15, 2014
filed on: 13th, August 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 17, 2014
filed on: 23rd, July 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 17, 2014
filed on: 23rd, July 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 17, 2014
filed on: 23rd, July 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 15, 2014
filed on: 23rd, July 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 17, 2014
filed on: 23rd, July 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 17, 2014
filed on: 23rd, July 2014
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on March 14, 2014: 118800.00 GBP
filed on: 28th, April 2014
| capital
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, January 2014
| incorporation
|
Free Download
(31 pages)
|