AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 11th, December 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Thursday 29th June 2023
filed on: 29th, June 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: 22nd, December 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 29th June 2022
filed on: 11th, August 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: 17th, January 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 29th June 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thursday 15th July 2021 director's details were changed
filed on: 15th, July 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 15th July 2021
filed on: 15th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On Thursday 15th July 2021 secretary's details were changed
filed on: 15th, July 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Monday 29th June 2020
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Friday 5th July 2019
filed on: 11th, March 2020
| capital
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 23rd October 2019
filed on: 4th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 23rd October 2019
filed on: 4th, March 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 23rd October 2019.
filed on: 4th, March 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Pje Chartered Accountants, 2 Oakfield Road Clifton Bristol BS8 2AL. Change occurred on Thursday 16th January 2020. Company's previous address: C/O Pje Chartered Accountants 4 Clifton Road Bristol BS8 1AG.
filed on: 16th, January 2020
| address
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 6th, January 2020
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Saturday 29th June 2019
filed on: 9th, July 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
(10 pages)
|
CS01 |
Confirmation statement with no updates Friday 29th June 2018
filed on: 5th, July 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: 22nd, December 2017
| accounts
|
Free Download
(10 pages)
|
PSC01 |
Notification of a person with significant control Thursday 6th July 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 6th July 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 29th June 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 29th June 2016
filed on: 29th, June 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 29th June 2015
filed on: 6th, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 6th July 2015
capital
|
|
AD01 |
New registered office address C/O Pje Chartered Accountants 4 Clifton Road Bristol BS8 1AG. Change occurred on Wednesday 7th January 2015. Company's previous address: 3 Oakfield Court Oakfield Road Clifton, Bristol BS8 2BD.
filed on: 7th, January 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 29th June 2014
filed on: 18th, August 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 18th August 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 29th June 2013
filed on: 28th, August 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 29th June 2012
filed on: 10th, July 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 31st, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 29th June 2011
filed on: 27th, July 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st March 2010
filed on: 22nd, December 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 29th June 2010
filed on: 16th, July 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Tuesday 7th July 2009 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(1 page)
|
288b |
On Saturday 11th July 2009 Appointment terminated secretary
filed on: 11th, July 2009
| officers
|
Free Download
(1 page)
|
288b |
On Saturday 11th July 2009 Appointment terminated director
filed on: 11th, July 2009
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 11th, July 2009
| resolution
|
Free Download
(1 page)
|
288a |
On Wednesday 8th July 2009 Secretary appointed
filed on: 8th, July 2009
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 8th July 2009 Director appointed
filed on: 8th, July 2009
| officers
|
Free Download
(1 page)
|
88(2) |
Alloted 1 shares from Tuesday 7th July 2009 to Tuesday 7th July 2009. Value of each share 1 gbp, total number of shares: 2.
filed on: 8th, July 2009
| capital
|
Free Download
(1 page)
|
288a |
On Wednesday 8th July 2009 Director appointed
filed on: 8th, July 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/07/2009 from 8 kings road clifton bristol BS8 4AB uk
filed on: 8th, July 2009
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/06/2010 to 31/03/2010
filed on: 8th, July 2009
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, June 2009
| incorporation
|
Free Download
(7 pages)
|