TM01 |
Director's appointment terminated on Thu, 28th Sep 2023
filed on: 11th, March 2024
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to Sun, 31st Dec 2023 from Thu, 31st Aug 2023
filed on: 16th, January 2024
| accounts
|
Free Download
(1 page)
|
SH03 |
Report of purchase of own shares
filed on: 20th, November 2023
| capital
|
Free Download
(4 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Thu, 28th Sep 2023 - 180.00 GBP
filed on: 3rd, November 2023
| capital
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 16th, March 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 15th, March 2022
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from 3a Yeo Bank Business Park Kenn Road Clevedon North Somerset BS21 6UW United Kingdom on Wed, 12th Jan 2022 to The Innovation Centre Bristol and Bath Science Prk Dirac Crescent Emersons Green Bristol South Gloucestershire BS16 7FR
filed on: 12th, January 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
Director's details were changed
filed on: 16th, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 17th Jan 2019 director's details were changed
filed on: 16th, September 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Waterfront Welsh Back Bristol BS1 4SB England on Tue, 15th Sep 2020 to 3a Yeo Bank Business Park Kenn Road Clevedon North Somerset BS21 6UW
filed on: 15th, September 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 12th, November 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 17th, May 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 6th, June 2018
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from Bristol and Bath Science Park Office 011 Dirac Crescent Emersons Green Bristol Avon BS16 7FR on Tue, 6th Feb 2018 to The Waterfront Welsh Back Bristol BS1 4SB
filed on: 6th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 8th, June 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 19th, May 2016
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Wed, 1st Jul 2015 new director was appointed.
filed on: 20th, October 2015
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 25th, August 2015
| resolution
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 25th, August 2015
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 14th Aug 2015
filed on: 19th, August 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 21st, February 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 14th Aug 2014
filed on: 2nd, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 2nd Sep 2014: 200.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 6th, February 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 14th Aug 2013
filed on: 5th, September 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 5th Sep 2013: 200.00 GBP
capital
|
|
SH08 |
Change of share class name or designation
filed on: 13th, August 2013
| capital
|
Free Download
(3 pages)
|
AP01 |
On Fri, 19th Jul 2013 new director was appointed.
filed on: 19th, July 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 19th Jul 2013
filed on: 19th, July 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 7th, March 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 14th Aug 2012
filed on: 26th, September 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Sun, 24th Jun 2012. Old Address: Portland Buildings Portland St Bristol Avon BS16 4PS
filed on: 24th, June 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 4th, March 2012
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Mon, 29th Aug 2011 director's details were changed
filed on: 12th, October 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 14th Aug 2011
filed on: 26th, September 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Aug 2010
filed on: 21st, March 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Wed, 18th Aug 2010 director's details were changed
filed on: 19th, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 14th Aug 2010
filed on: 19th, August 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Thu, 29th Jul 2010 director's details were changed
filed on: 18th, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 28th Jul 2010 director's details were changed
filed on: 29th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 28th Jul 2010 director's details were changed
filed on: 29th, July 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 8th Jul 2010. Old Address: Exhibition House North View Soundwell Bristol BS16 4NT England
filed on: 8th, July 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2009
filed on: 16th, March 2010
| accounts
|
Free Download
(4 pages)
|
AAMD |
Revised accounts made up to Sun, 31st Aug 2008
filed on: 9th, January 2010
| accounts
|
Free Download
(3 pages)
|
AAMD |
Revised accounts made up to Fri, 31st Aug 2007
filed on: 9th, January 2010
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Thu, 29th Oct 2009. Old Address: 231 Badminton Road, Downend Bristol South Gloucestershire BS16 6NR
filed on: 29th, October 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Tue, 25th Aug 2009 with complete member list
filed on: 25th, August 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2008
filed on: 13th, January 2009
| accounts
|
Free Download
(3 pages)
|
288a |
On Thu, 18th Dec 2008 Director appointed
filed on: 18th, December 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2007
filed on: 16th, December 2008
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to Fri, 3rd Oct 2008 with complete member list
filed on: 3rd, October 2008
| annual return
|
Free Download
(3 pages)
|
288b |
On Mon, 29th Sep 2008 Appointment terminated secretary
filed on: 29th, September 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Thu, 23rd Aug 2007 with complete member list
filed on: 23rd, August 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Thu, 23rd Aug 2007 with complete member list
filed on: 23rd, August 2007
| annual return
|
Free Download
(2 pages)
|
288a |
On Wed, 30th Aug 2006 New secretary appointed
filed on: 30th, August 2006
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 30th Aug 2006 Secretary resigned
filed on: 30th, August 2006
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 30th Aug 2006 Secretary resigned
filed on: 30th, August 2006
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 30th Aug 2006 New secretary appointed
filed on: 30th, August 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, August 2006
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, August 2006
| incorporation
|
Free Download
(13 pages)
|