CH01 |
On 2023-11-01 director's details were changed
filed on: 14th, January 2024
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 6th, December 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 2430/2440 the Quadrant Aztec West Almondsbury Bristol BS32 4AQ. Change occurred on 2023-11-06. Company's previous address: 230 Flat 2440 the Quadren Aztec West Almondsbury Bristol BS32 4AQ England.
filed on: 6th, November 2023
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 230 Flat 2440 the Quadren Aztec West Almondsbury Bristol BS32 4AQ. Change occurred on 2023-11-03. Company's previous address: 30 Diamond Jubilee Close Gloucester GL1 4LR England.
filed on: 3rd, November 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-04-04
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 30th, March 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2022-04-04
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 24th, December 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 30 Diamond Jubilee Close Gloucester GL1 4LR. Change occurred on 2021-11-06. Company's previous address: 96 Oaktree Crescent Bradley Stoke Bristol BS32 9AB England.
filed on: 6th, November 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 96 Oaktree Crescent Bradley Stoke Bristol BS32 9AB. Change occurred on 2021-06-03. Company's previous address: 2430/2440 the Quadrant Aztec West Almondsbury Bristol Gloucestershire BS32 4AQ England.
filed on: 3rd, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-04-04
filed on: 4th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017-11-09
filed on: 26th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 3rd, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2020-04-04
filed on: 4th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 28th, October 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-11
filed on: 11th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019-04-04
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2018-12-03 director's details were changed
filed on: 3rd, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 15th, June 2018
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2018-05-16 director's details were changed
filed on: 16th, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-05-15 director's details were changed
filed on: 15th, May 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 2430/2440 the Quadrant Aztec West Almondsbury Bristol Gloucestershire BS32 4AQ. Change occurred on 2018-05-11. Company's previous address: 96 Oaktress Crescent Bradley Stoke Bristol BS32 9AB United Kingdom.
filed on: 11th, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-04-05
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018-04-04
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 96 Oaktress Crescent Bradley Stoke Bristol BS32 9AB. Change occurred on 2018-03-06. Company's previous address: Flat 18 Woodlands Court Woodlands Lane Bristol BS32 4JU United Kingdom.
filed on: 6th, March 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2018-03-06 director's details were changed
filed on: 6th, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-02-14 director's details were changed
filed on: 15th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 8th, December 2017
| accounts
|
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2017-11-16
filed on: 16th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-11-09
filed on: 16th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-04-04
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 16th, November 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Flat 18 Woodlands Court Woodlands Lane Bristol BS32 4JU. Change occurred on 2016-07-04. Company's previous address: 10 Creola Court Louisiana Drive Warrington WA5 3TL United Kingdom.
filed on: 4th, July 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2016-06-27 director's details were changed
filed on: 27th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-04
filed on: 4th, April 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address 10 Creola Court Louisiana Drive Warrington WA5 3TL. Change occurred on 2015-10-06. Company's previous address: 10 Creola Court Louisana Drive Warrington Lancashire WA5 3TL United Kingdom.
filed on: 6th, October 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2015-09-21 director's details were changed
filed on: 21st, September 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 26th, August 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2015-08-19 director's details were changed
filed on: 19th, August 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 10 Creola Court Louisana Drive Warrington Lancashire WA5 3TL. Change occurred on 2015-08-19. Company's previous address: 56 Firbank Chestnut Gardens Bamber Bridge PR5 6SU.
filed on: 19th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-04
filed on: 7th, April 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 19th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-04-04
filed on: 4th, April 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 27th, September 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-04-04
filed on: 4th, April 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2012-10-17: 2.00 GBP
filed on: 13th, November 2012
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 14th, September 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-04-04
filed on: 4th, April 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom on 2011-05-06
filed on: 6th, May 2011
| address
|
Free Download
(1 page)
|
CH01 |
On 2011-05-03 director's details were changed
filed on: 3rd, May 2011
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2012-04-30 to 2012-03-31
filed on: 26th, April 2011
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 76 Sandown Court Avenham Lane Preston PR1 3SE United Kingdom on 2011-04-26
filed on: 26th, April 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, April 2011
| incorporation
|
Free Download
(23 pages)
|