AA01 |
Previous accounting period shortened from 2022-12-31 to 2022-12-30
filed on: 25th, September 2023
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 093343060002, created on 2023-05-26
filed on: 6th, June 2023
| mortgage
|
Free Download
(35 pages)
|
MR04 |
Satisfaction of charge 093343060001 in full
filed on: 5th, June 2023
| mortgage
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022-11-01
filed on: 8th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-11-16
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2022-11-01 director's details were changed
filed on: 8th, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 1st, September 2022
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 2022-02-15
filed on: 15th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022-02-15 director's details were changed
filed on: 15th, February 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-02-15
filed on: 15th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2021-12-14
filed on: 14th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2016-04-06
filed on: 14th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-12-02 director's details were changed
filed on: 2nd, December 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-11-16
filed on: 2nd, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2021-03-05 director's details were changed
filed on: 2nd, December 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 30th, September 2021
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 11th, December 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-16
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 093343060001, created on 2020-07-31
filed on: 6th, August 2020
| mortgage
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates 2019-11-16
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 30th, September 2019
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 2018-11-16 director's details were changed
filed on: 16th, November 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-11-16
filed on: 16th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 27th, September 2018
| accounts
|
Free Download
(10 pages)
|
PSC01 |
Notification of a person with significant control 2016-04-06
filed on: 4th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-12-01
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 8th, September 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016-12-01
filed on: 7th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 17th, November 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 2 Ram Hill Coalpit Heath Bristol BS36 2TX. Change occurred on 2016-09-05. Company's previous address: 34 Hill Street Kingswood Bristol BS15 4ES England.
filed on: 5th, September 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-12-01
filed on: 9th, February 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address 34 Hill Street Kingswood Bristol BS15 4ES. Change occurred on 2015-02-10. Company's previous address: C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom.
filed on: 10th, February 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-01-05
filed on: 5th, January 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-12-01
filed on: 1st, December 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 1st, December 2014
| incorporation
|
Free Download
(28 pages)
|
SH01 |
Statement of Capital on 2014-12-01: 1.00 GBP
capital
|
|