AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 25th, October 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 18th January 2023
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 158 Lower Ashley Road Bristol Avon BS5 0YL to 138 Lower Ashley Road Easton Bristol BS5 0YL on Thursday 17th February 2022
filed on: 17th, February 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 13th October 2021.
filed on: 17th, February 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 14th October 2021
filed on: 17th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 18th January 2022
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 10 Parklands High Littleton Bristol BS39 6LB England to 158 Lower Ashley Road Bristol Avon BS5 0YL on Friday 3rd December 2021
filed on: 3rd, December 2021
| address
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 17th, October 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 138 Lower Ashley Rd Bristol Avon BS5 0YL England to 10 Parklands High Littleton Bristol BS39 6LB on Sunday 17th October 2021
filed on: 17th, October 2021
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 14th October 2021
filed on: 17th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 14th October 2021
filed on: 17th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 13th October 2021
filed on: 17th, October 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 18th January 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 18th January 2020
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 23rd, October 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 18th January 2019
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 14 Downend Park Road Downend Bristol BS16 5SZ to 138 Lower Ashley Rd Bristol Avon BS5 0YL on Thursday 8th March 2018
filed on: 8th, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 18th January 2018
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 19th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 4th, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 18th January 2017
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Monday 18th January 2016 with full list of members
filed on: 11th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 20th, November 2015
| accounts
|
Free Download
(9 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Friday 31st January 2014
filed on: 11th, November 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to Sunday 18th January 2015 with full list of members
filed on: 26th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 26th January 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 18th January 2014 with full list of members
filed on: 4th, February 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Saturday 1st February 2014 director's details were changed
filed on: 4th, February 2014
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st January 2013
filed on: 11th, October 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 18th January 2013 with full list of members
filed on: 2nd, April 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 18th, January 2012
| incorporation
|
|