AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 18th November 2023
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 24th, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 18th November 2022
filed on: 18th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 28th November 2021
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 28th November 2020
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 12th, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 13th May 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 13th May 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on Thursday 10th May 2018
filed on: 14th, May 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 14th May 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sunday 14th May 2017
filed on: 3rd, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 14th May 2016
filed on: 9th, June 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
104.00 GBP is the capital in company's statement on Thursday 9th June 2016
capital
|
|
AD01 |
New registered office address 128 Stoke Lane Westbury-on-Trym Bristol BS9 3RJ. Change occurred on Saturday 9th April 2016. Company's previous address: C/O Gordon Wood Scott & Partners Ltd Dean House 94 Whiteladies Road Clifton Bristol BS8 2QX.
filed on: 9th, April 2016
| address
|
Free Download
(1 page)
|
CH03 |
On Monday 11th January 2016 secretary's details were changed
filed on: 12th, January 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On Monday 11th January 2016 director's details were changed
filed on: 12th, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 9th, January 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 14th May 2015
filed on: 26th, May 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 16th, January 2015
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Thursday 31st July 2014
filed on: 2nd, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 14th May 2014
filed on: 22nd, May 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
104.00 GBP is the capital in company's statement on Thursday 22nd May 2014
capital
|
|
AD01 |
Change of registered office on Thursday 22nd May 2014 from C/O Gordon Wood, Scott & Partners Dean House 94 Whiteladies Road Clifton Bristol BS8 2QX
filed on: 22nd, May 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 4th December 2013
filed on: 4th, December 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 4th December 2013
filed on: 4th, December 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 10th October 2013 from 128 Stoke Lane Westbury on Trym Bristol BS9 3RJ United Kingdom
filed on: 10th, October 2013
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 20th September 2013.
filed on: 20th, September 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 20th September 2013.
filed on: 20th, September 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 20th September 2013.
filed on: 20th, September 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 20th September 2013.
filed on: 20th, September 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 14th May 2013
filed on: 1st, June 2013
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 26th, October 2012
| resolution
|
Free Download
(18 pages)
|
SH01 |
104.00 GBP is the capital in company's statement on Wednesday 17th October 2012
filed on: 26th, October 2012
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 26th, October 2012
| capital
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 1st, August 2012
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Monday 21st May 2012 director's details were changed
filed on: 21st, May 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 14th May 2012
filed on: 21st, May 2012
| annual return
|
Free Download
(4 pages)
|
CH03 |
On Monday 21st May 2012 secretary's details were changed
filed on: 21st, May 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 30th, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 14th May 2011
filed on: 9th, July 2011
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened to Thursday 31st March 2011, originally was Tuesday 31st May 2011.
filed on: 22nd, March 2011
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 14th, May 2010
| incorporation
|
Free Download
(21 pages)
|