AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 21st, September 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 29th Apr 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 21st, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 29th Apr 2022
filed on: 5th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 17th, September 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 29th Apr 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 4th, November 2020
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Tue, 31st Mar 2020
filed on: 3rd, November 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 29th Apr 2020
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Thu, 2nd Aug 2018 director's details were changed
filed on: 4th, May 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 2nd Aug 2018
filed on: 4th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 29th Apr 2019
filed on: 4th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 5th Jun 2018. New Address: 38 Oakdale Road Downend Bristol BS16 6DS. Previous address: The Conifers Filton Road Hambrook Bristol BS16 1QG United Kingdom
filed on: 5th, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 29th Apr 2018
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 5th, July 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Sat, 29th Apr 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(4 pages)
|
AP01 |
On Thu, 15th Dec 2016 new director was appointed.
filed on: 18th, January 2017
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 29th Apr 2016 with full list of members
filed on: 13th, May 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Tue, 23rd Jun 2015 director's details were changed
filed on: 23rd, June 2015
| officers
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 13th, May 2015
| incorporation
|
Free Download
(24 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 13th, May 2015
| resolution
|
Free Download
|
NEWINC |
Certificate of incorporation
filed on: 29th, April 2015
| incorporation
|
Free Download
(33 pages)
|
SH01 |
Capital declared on Wed, 29th Apr 2015: 10.00 GBP
capital
|
|