CS01 |
Confirmation statement with no updates 2024-03-06
filed on: 16th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-03-06
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 22nd, December 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-06
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 21st, December 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-06
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On 2021-02-21 secretary's details were changed
filed on: 20th, April 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On 2021-02-21 director's details were changed
filed on: 20th, April 2021
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2021-02-21 secretary's details were changed
filed on: 20th, April 2021
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 12 Lodge Hill Business Park Westbury-Sub-Mendip Wells Somerset BA5 1EY. Change occurred on 2021-04-09. Company's previous address: Unit 6, Spencer House Morston Court Aisecome Way Weston-Super-Mare North Somerset BS22 8NG England.
filed on: 9th, April 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 29th, March 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2020-03-06
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 23rd, December 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2019-03-06
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 17th, December 2018
| accounts
|
Free Download
(12 pages)
|
CH01 |
On 2018-03-22 director's details were changed
filed on: 22nd, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-03-21 director's details were changed
filed on: 21st, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-03-19 director's details were changed
filed on: 20th, March 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-03-20
filed on: 20th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On 2018-03-19 secretary's details were changed
filed on: 20th, March 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 2018-03-20 director's details were changed
filed on: 20th, March 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-03-06
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 21st, December 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2017-03-06
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Unit 6, Spencer House Morston Court Aisecome Way Weston-Super-Mare North Somerset BS22 8NG. Change occurred on 2016-12-01. Company's previous address: The Clock Tower Old Weston Road Flax Bourton Bristol BS48 1UR England.
filed on: 1st, December 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 29th, November 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address The Clock Tower Old Weston Road Flax Bourton Bristol BS48 1UR. Change occurred on 2016-08-18. Company's previous address: Pembroke House 15 Pembroke Road Clifton Bristol BS8 3BA.
filed on: 18th, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-06
filed on: 17th, March 2016
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 17th, December 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-06
filed on: 10th, April 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2015-04-10: 150.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 19th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-06
filed on: 19th, March 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2014-03-19: 150.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 23rd, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-03-06
filed on: 8th, April 2013
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 22nd, November 2012
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2012-03-26 director's details were changed
filed on: 26th, March 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-03-06
filed on: 26th, March 2012
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 30th, December 2011
| accounts
|
Free Download
(8 pages)
|
CH03 |
On 2011-07-27 secretary's details were changed
filed on: 20th, December 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-03-06
filed on: 18th, March 2011
| annual return
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Thornton House Richmond Hill Clifton Bristol BS8 1AT Uk on 2011-01-17
filed on: 17th, January 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2010-03-31
filed on: 2nd, December 2010
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from 2010-05-31 to 2010-03-31
filed on: 28th, July 2010
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to 2010-03-31 (was 2010-05-31).
filed on: 13th, July 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-03-06
filed on: 25th, March 2010
| annual return
|
Free Download
(7 pages)
|
CH01 |
On 2009-10-01 director's details were changed
filed on: 24th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009-10-01 director's details were changed
filed on: 24th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009-10-01 director's details were changed
filed on: 24th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009-10-01 director's details were changed
filed on: 24th, March 2010
| officers
|
Free Download
(2 pages)
|
288a |
On 2009-08-26 Director appointed
filed on: 26th, August 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 2009-08-26 Director appointed
filed on: 26th, August 2009
| officers
|
Free Download
(2 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 5th, June 2009
| mortgage
|
Free Download
(4 pages)
|
288a |
On 2009-04-22 Director and secretary appointed
filed on: 22nd, April 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 2009-03-24 Director appointed
filed on: 24th, March 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009-03-10 Appointment terminated director
filed on: 10th, March 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, March 2009
| incorporation
|
Free Download
(17 pages)
|