| CS01 |
Confirmation statement with updates November 3, 2025
filed on: 3rd, November 2025
| confirmation statement
|
Free Download
(6 pages)
|
| AA |
Total exemption full company accounts data drawn up to December 31, 2024
filed on: 30th, April 2025
| accounts
|
Free Download
(8 pages)
|
| RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 25th, April 2025
| resolution
|
Free Download
(4 pages)
|
| MA |
Memorandum and Articles of Association
filed on: 25th, April 2025
| incorporation
|
Free Download
(56 pages)
|
| SH01 |
Capital declared on March 12, 2025: 234.00 GBP
filed on: 12th, March 2025
| capital
|
Free Download
(3 pages)
|
| SH01 |
Capital declared on March 11, 2025: 229.50 GBP
filed on: 11th, March 2025
| capital
|
Free Download
(3 pages)
|
| RESOLUTIONS |
Securities allotment resolution
filed on: 6th, February 2025
| resolution
|
Free Download
(4 pages)
|
| CS01 |
Confirmation statement with updates November 4, 2024
filed on: 4th, November 2024
| confirmation statement
|
Free Download
(5 pages)
|
| RESOLUTIONS |
Resolutions: Resolution
filed on: 2nd, November 2024
| resolution
|
Free Download
(4 pages)
|
| SH02 |
Sub-division of shares on October 21, 2024
filed on: 30th, October 2024
| capital
|
Free Download
(4 pages)
|
| PSC01 |
Notification of a person with significant control October 15, 2024
filed on: 16th, October 2024
| persons with significant control
|
Free Download
(2 pages)
|
| PSC07 |
Cessation of a person with significant control October 15, 2024
filed on: 15th, October 2024
| persons with significant control
|
Free Download
(1 page)
|
| PSC04 |
Change to a person with significant control October 15, 2024
filed on: 15th, October 2024
| persons with significant control
|
Free Download
(2 pages)
|
| AA |
Total exemption full company accounts data drawn up to December 31, 2023
filed on: 4th, June 2024
| accounts
|
Free Download
(8 pages)
|
| CS01 |
Confirmation statement with no updates November 15, 2023
filed on: 21st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
| AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(9 pages)
|
| AD01 |
New registered office address Clockwise, Generator Building Counterslip Bristol BS1 6BX. Change occurred on March 27, 2023. Company's previous address: Leigh Court Business Centre C/O West & Co Accountants Pill Road, Abbots Leigh Bristol BS8 3RA England.
filed on: 27th, March 2023
| address
|
Free Download
(1 page)
|
| CS01 |
Confirmation statement with no updates November 15, 2022
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
| AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 20th, June 2022
| accounts
|
Free Download
(9 pages)
|
| CS01 |
Confirmation statement with no updates November 15, 2021
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
| AP01 |
On November 22, 2021 new director was appointed.
filed on: 22nd, November 2021
| officers
|
Free Download
(2 pages)
|
| AP01 |
On November 22, 2021 new director was appointed.
filed on: 22nd, November 2021
| officers
|
Free Download
(2 pages)
|
| AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 19th, March 2021
| accounts
|
Free Download
(11 pages)
|
| CS01 |
Confirmation statement with no updates November 15, 2020
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
| AAMD |
Revised accounts made up to December 31, 2019
filed on: 20th, July 2020
| accounts
|
Free Download
(13 pages)
|
| AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 11th, May 2020
| accounts
|
Free Download
(20 pages)
|
| CS01 |
Confirmation statement with no updates November 15, 2019
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
| AD01 |
New registered office address Leigh Court Business Centre C/O West & Co Accountants Pill Road, Abbots Leigh Bristol BS8 3RA. Change occurred on October 16, 2019. Company's previous address: 46 Church Lane Backwell Bristol North Somerset BS48 3PQ.
filed on: 16th, October 2019
| address
|
Free Download
(1 page)
|
| CS01 |
Confirmation statement with updates November 19, 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
| CS01 |
Confirmation statement with updates November 24, 2017
filed on: 24th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
| CH01 |
On September 1, 2017 director's details were changed
filed on: 10th, September 2017
| officers
|
Free Download
(2 pages)
|
| AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 18th, April 2017
| accounts
|
Free Download
(20 pages)
|
| AP01 |
On January 3, 2017 new director was appointed.
filed on: 22nd, January 2017
| officers
|
Free Download
(2 pages)
|
| CS01 |
Confirmation statement with updates December 2, 2016
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
| SH01 |
Capital declared on May 31, 2016: 175.00 GBP
filed on: 31st, May 2016
| capital
|
Free Download
(3 pages)
|
| AP01 |
On April 24, 2016 new director was appointed.
filed on: 26th, April 2016
| officers
|
Free Download
(2 pages)
|
| AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 15th, April 2016
| accounts
|
Free Download
(6 pages)
|
| AR01 |
Annual return with full list of company shareholders, made up to December 2, 2015
filed on: 8th, December 2015
| annual return
|
Free Download
(3 pages)
|
| NEWINC |
Certificate of incorporation
filed on: 2nd, December 2014
| incorporation
|
Free Download
(13 pages)
|