AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 11th, December 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2023/03/06
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 30th, December 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2022/03/30
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 30th, December 2021
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2021/04/30
filed on: 30th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/04/28
filed on: 28th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/04/28 director's details were changed
filed on: 28th, April 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/04/28
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2021/04/28 director's details were changed
filed on: 28th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 26th, August 2020
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2015/06/20 director's details were changed
filed on: 2nd, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/05/20
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 12th, December 2019
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2019/05/20 director's details were changed
filed on: 22nd, May 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/05/20
filed on: 22nd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/05/20
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 84 Cherry Banks Emersons Green Bristol BS16 7HZ England on 2019/05/22 to Unit 7, Birchills Trading Estate Emery Road Brislington Bristol Somerset BS4 5PF
filed on: 22nd, May 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2019/05/20 director's details were changed
filed on: 22nd, May 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/05/20
filed on: 22nd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 12th, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018/05/20
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 7, Burchills Trading Estate Emery Road Brislington Bristol BS4 5PF England on 2018/04/17 to 84 Cherry Banks Emersons Green Bristol BS16 7HZ
filed on: 17th, April 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 31st, December 2017
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2017/12/20
filed on: 21st, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/12/20
filed on: 20th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017/12/20 director's details were changed
filed on: 20th, December 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/12/20
filed on: 20th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017/12/20 director's details were changed
filed on: 20th, December 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/05/20
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 3 Catley Grove Long Ashton Bristol BS41 9NA on 2017/02/01 to Unit 7, Burchills Trading Estate Emery Road Brislington Bristol BS4 5PF
filed on: 1st, February 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 20th, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/05/20
filed on: 24th, May 2016
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/05/20
filed on: 20th, May 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2015/03/04 director's details were changed
filed on: 14th, May 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 4th, March 2015
| incorporation
|
Free Download
(8 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/03/04
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|