CS01 |
Confirmation statement with updates Fri, 9th Jun 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Mon, 30th Jan 2023
filed on: 30th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 17th, January 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thu, 9th Jun 2022
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 10th Jun 2021
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 31st, January 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wed, 10th Jun 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Thu, 1st Aug 2019
filed on: 13th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 1st Aug 2019
filed on: 13th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 13th Nov 2019. New Address: Bridge House Cater Road Bristol BS13 7TW. Previous address: Bridge House Cater Road Bristol BS13 7TW England
filed on: 13th, November 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 1st Nov 2019 director's details were changed
filed on: 13th, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Nov 2019 director's details were changed
filed on: 13th, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Nov 2019 director's details were changed
filed on: 13th, November 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 1st Aug 2019
filed on: 13th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 27th Sep 2019. New Address: Bridge House Cater Road Bristol BS13 7TW. Previous address: Unit 16 Kenn Court, South Bristol Business Park Roman Farm Road Bristol BS4 1UL
filed on: 27th, September 2019
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 075880840003, created on Wed, 4th Sep 2019
filed on: 17th, September 2019
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 075880840002, created on Wed, 3rd Jul 2019
filed on: 15th, July 2019
| mortgage
|
Free Download
(40 pages)
|
CS01 |
Confirmation statement with updates Mon, 10th Jun 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Mon, 10th Jun 2019
filed on: 10th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 10th Jun 2019 director's details were changed
filed on: 10th, June 2019
| officers
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 6th, June 2019
| accounts
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 075880840001, created on Tue, 2nd Apr 2019
filed on: 9th, April 2019
| mortgage
|
Free Download
(43 pages)
|
CS01 |
Confirmation statement with no updates Mon, 1st Apr 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 1st Apr 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 1st Apr 2017
filed on: 17th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, July 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 1st Apr 2016 with full list of members
filed on: 29th, June 2016
| annual return
|
Free Download
(5 pages)
|
AP01 |
On Wed, 29th Jun 2016 new director was appointed.
filed on: 29th, June 2016
| officers
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, June 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 4th, February 2016
| accounts
|
Free Download
(4 pages)
|
AP01 |
On Tue, 1st Dec 2015 new director was appointed.
filed on: 4th, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 1st Apr 2015 with full list of members
filed on: 29th, April 2015
| annual return
|
Free Download
|
CH01 |
On Fri, 7th Mar 2014 director's details were changed
filed on: 7th, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Apr 2014
filed on: 2nd, March 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 16th Oct 2014. New Address: Unit 16 Kenn Court, South Bristol Business Park Roman Farm Road Bristol BS4 1UL. Previous address: 62 Somerset Road Knowle Bristol BS4 2HY
filed on: 16th, October 2014
| address
|
Free Download
(1 page)
|
AP01 |
On Sat, 19th Jul 2014 new director was appointed.
filed on: 19th, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 1st Apr 2014 with full list of members
filed on: 7th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 7th May 2014: 30.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 13th, January 2014
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from Sun, 31st Mar 2013 to Tue, 30th Apr 2013
filed on: 28th, July 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 1st Apr 2013 with full list of members
filed on: 7th, May 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Mon, 25th Feb 2013. Old Address: 92 Langton Court Rd Bristol BS4 4EQ
filed on: 25th, February 2013
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Tue, 30th Apr 2013 to Sun, 31st Mar 2013
filed on: 31st, January 2013
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 30th, January 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Sun, 1st Apr 2012 with full list of members
filed on: 19th, May 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, April 2011
| incorporation
|
Free Download
(18 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|