CS01 |
Confirmation statement with no updates Mon, 23rd Oct 2023
filed on: 23rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 20th, April 2023
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Fri, 30th Sep 2022
filed on: 8th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 30th Sep 2022 director's details were changed
filed on: 8th, November 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 23rd Oct 2022
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from The Oaks Pagans Hill Chew Stoke Bristol BS40 8UF England on Tue, 28th Jun 2022 to Northfield House Shurdington Road Bentham Cheltenham Gloucestershire GL51 4UA
filed on: 28th, June 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY United Kingdom on Thu, 24th Mar 2022 to 40 Berkeley Square Clifton Bristol BS8 1HP
filed on: 24th, March 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 22nd Mar 2022
filed on: 24th, March 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 40 Berkeley Square Clifton Bristol BS8 1HP England on Thu, 24th Mar 2022 to The Oaks Pagans Hill Chew Stoke Bristol BS40 8UF
filed on: 24th, March 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 22nd Mar 2022
filed on: 24th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 22nd Mar 2022
filed on: 24th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 23rd Oct 2021
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Fri, 16th Apr 2021 director's details were changed
filed on: 19th, April 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 16th Apr 2021
filed on: 16th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 16th Apr 2021 director's details were changed
filed on: 16th, April 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 16th Apr 2021
filed on: 16th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 8th Feb 2021
filed on: 15th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 5th Mar 2021
filed on: 7th, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 18th Jan 2021
filed on: 18th, January 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 23rd Oct 2020
filed on: 23rd, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Tue, 8th Sep 2020
filed on: 8th, September 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 20th Aug 2020
filed on: 20th, August 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 22nd, July 2020
| accounts
|
Free Download
(8 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, November 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 23rd Oct 2019
filed on: 23rd, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 26th, July 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tue, 23rd Oct 2018
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 23rd, July 2018
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Tue, 13th Feb 2018 new director was appointed.
filed on: 27th, February 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 13th Feb 2018
filed on: 27th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 13th Feb 2018
filed on: 27th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 13th Feb 2018
filed on: 27th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Tue, 13th Feb 2018 new director was appointed.
filed on: 27th, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 13th Feb 2018 new director was appointed.
filed on: 27th, February 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 104416710001, created on Thu, 7th Dec 2017
filed on: 12th, December 2017
| mortgage
|
Free Download
(43 pages)
|
MR01 |
Registration of charge 104416710002, created on Thu, 7th Dec 2017
filed on: 12th, December 2017
| mortgage
|
Free Download
(39 pages)
|
CS01 |
Confirmation statement with updates Mon, 23rd Oct 2017
filed on: 26th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, October 2016
| incorporation
|
Free Download
(38 pages)
|