CS01 |
Confirmation statement with no updates December 10, 2024
filed on: 17th, December 2024
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control October 23, 2024
filed on: 23rd, October 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 10, 2023
filed on: 12th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Park Leys Banbury Road Goldicote Stratford-upon-Avon CV37 7nd England to 3 Old Town Court 29 New Broad Street Stratford-upon-Avon Stratford-upon-Avon CV37 6NY on July 18, 2023
filed on: 18th, July 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 10, 2022
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 17th, August 2022
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 21 Horse Street Chipping Sodbury Bristol BS37 6DA England to Park Leys Banbury Road Goldicote Stratford-upon-Avon CV37 7nd on April 11, 2022
filed on: 11th, April 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 10, 2021
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates December 10, 2020
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 2 Middle Mansriggs Ulverston LA12 7PY England to 21 Horse Street Chipping Sodbury Bristol BS37 6DA on December 30, 2019
filed on: 30th, December 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 10, 2019
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Park Leys Banbury Road Goldicote Stratford-upon-Avon CV37 7nd England to 2 Middle Mansriggs Ulverston LA12 7PY on October 1, 2019
filed on: 1st, October 2019
| address
|
Free Download
(1 page)
|
CH01 |
On September 30, 2019 director's details were changed
filed on: 30th, September 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 15 Ardmore Vicarage Road Leigh Woods Bristol BS8 3PH England to Park Leys Banbury Road Goldicote Stratford-upon-Avon CV37 7nd on April 11, 2019
filed on: 11th, April 2019
| address
|
Free Download
(1 page)
|
CH01 |
On April 1, 2019 director's details were changed
filed on: 11th, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 10, 2018
filed on: 16th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 10, 2017
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 10, 2016
filed on: 6th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 33 Elmfield Avenue York YO31 9LX to 15 Ardmore Vicarage Road Leigh Woods Bristol BS8 3PH on December 7, 2016
filed on: 7th, December 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 10, 2015 with full list of members
filed on: 2nd, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 12th, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to December 10, 2014 with full list of members
filed on: 3rd, February 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 3rd, July 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to December 10, 2013 with full list of members
filed on: 13th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 13, 2013: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 23rd, September 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on September 16, 2013. Old Address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom
filed on: 16th, September 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to December 10, 2012 with full list of members
filed on: 10th, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 16th, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to December 10, 2011 with full list of members
filed on: 12th, December 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On August 26, 2011 director's details were changed
filed on: 26th, August 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 10, 2010 with full list of members
filed on: 10th, December 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 30th, November 2010
| accounts
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from December 31, 2010 to March 31, 2010
filed on: 23rd, December 2009
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on December 23, 2009. Old Address: 321 Champs Sur Marne Bradley Stoke Bristol BS32 9BZ United Kingdom
filed on: 23rd, December 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, December 2009
| incorporation
|
Free Download
(22 pages)
|