CS01 |
Confirmation statement with no updates 2023/06/28
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/06/28
filed on: 23rd, March 2023
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 2022/07/12. New Address: Garden Flat 3 Upper Belgrave Road Clifton Bristol BS8 2XQ. Previous address: 34 Holly Hill Road Bristol BS15 4DH England
filed on: 12th, July 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/06/28
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/06/28
filed on: 28th, March 2022
| accounts
|
Free Download
(9 pages)
|
MR04 |
Charge 076870250003 satisfaction in full.
filed on: 3rd, March 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 076870250002 satisfaction in full.
filed on: 3rd, March 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 076870250004, created on 2022/02/25
filed on: 3rd, March 2022
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/28
filed on: 10th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/06/28
filed on: 13th, May 2021
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 2021/03/15. New Address: 34 Holly Hill Road Bristol BS15 4DH. Previous address: C/O Heather Price Garden Flat 3 Upper Belgrave Road Clifton Bristol Bristol BS8 2XQ
filed on: 15th, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/06/28
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/06/28
filed on: 17th, March 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/28
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/06/28
filed on: 28th, March 2019
| accounts
|
Free Download
(7 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 16th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/28
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/06/28
filed on: 12th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/06/28
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
2017/06/29 - the day director's appointment was terminated
filed on: 29th, June 2017
| officers
|
Free Download
(1 page)
|
TM01 |
2017/06/29 - the day director's appointment was terminated
filed on: 29th, June 2017
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/06/28
filed on: 28th, March 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2016/06/28 with full list of members
filed on: 7th, July 2016
| annual return
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/06/28
filed on: 9th, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/06/28 with full list of members
filed on: 15th, July 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
12.00 GBP is the capital in company's statement on 2015/07/15
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/06/28
filed on: 21st, August 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 2014/06/28 with full list of members
filed on: 8th, July 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/06/28
filed on: 4th, February 2014
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 076870250002
filed on: 12th, August 2013
| mortgage
|
Free Download
(45 pages)
|
MR01 |
Registration of charge 076870250003
filed on: 12th, August 2013
| mortgage
|
Free Download
(29 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 25th, July 2013
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2013/06/28 with full list of members
filed on: 23rd, July 2013
| annual return
|
Free Download
(7 pages)
|
AA01 |
Current accounting period shortened to 2013/06/28, originally was 2013/06/30.
filed on: 28th, March 2013
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/06/30
filed on: 28th, March 2013
| accounts
|
Free Download
(8 pages)
|
TM01 |
2013/03/24 - the day director's appointment was terminated
filed on: 24th, March 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/06/29 with full list of members
filed on: 19th, August 2012
| annual return
|
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 13th, July 2012
| mortgage
|
Free Download
(8 pages)
|
NEWINC |
Company registration
filed on: 29th, June 2011
| incorporation
|
Free Download
(13 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|