AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(11 pages)
|
AD01 |
Registered office address changed from C/O Saffery Champness St Catherine's Court Berkeley Place Bristol BS8 1BQ England to C/O Saffery Llp St Catherine's Court Berkeley Place, Clifton Bristol BS8 1BQ on September 5, 2023
filed on: 5th, September 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 23, 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 22nd, September 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates March 23, 2022
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 9th, November 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates March 23, 2021
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 19th, October 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates March 23, 2020
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 15th, December 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates March 23, 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(10 pages)
|
CH01 |
On August 28, 2018 director's details were changed
filed on: 29th, August 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 28, 2018
filed on: 29th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Bishopbrook House Cathedral Avenue Wells Somerset BA5 1FD to C/O Saffery Champness St Catherine's Court Berkeley Place Bristol BS8 1BQ on August 17, 2018
filed on: 17th, August 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 23, 2018
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates March 23, 2017
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to March 23, 2016 with full list of members
filed on: 6th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 8th, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 23, 2015 with full list of members
filed on: 13th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 13, 2015: 1.00 GBP
capital
|
|
CH01 |
On March 23, 2015 director's details were changed
filed on: 13th, April 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Bishopbrook House Cathedral Avenue Wells Somerset BA5 1FD England to Bishopbrook House Cathedral Avenue Wells Somerset BA5 1FD on April 13, 2015
filed on: 13th, April 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 4 Challeymead Business Park Bradford Road Melksham Wiltshire SN12 8BU to Bishopbrook House Cathedral Avenue Wells Somerset BA5 1FD on April 9, 2015
filed on: 9th, April 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 21st, October 2014
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 080040060001, created on August 11, 2014
filed on: 14th, August 2014
| mortgage
|
Free Download
(43 pages)
|
AR01 |
Annual return made up to March 23, 2014 with full list of members
filed on: 22nd, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 22, 2014: 1.00 GBP
capital
|
|
AD01 |
Company moved to new address on March 27, 2014. Old Address: Bishopbrook House Cathedral Avenue Wells Somerset BA5 1FD England
filed on: 27th, March 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 18th, November 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on July 16, 2013. Old Address: Unit 4 Challeymead Business Park Melksham Wiltshire SN12 8BU United Kingdom
filed on: 16th, July 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 23, 2013 with full list of members
filed on: 10th, April 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, March 2012
| incorporation
|
Free Download
(18 pages)
|