AA |
Total exemption full company accounts data drawn up to September 30, 2023
filed on: 12th, March 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates August 16, 2023
filed on: 24th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 27th, May 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates August 16, 2022
filed on: 22nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 24th, November 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates August 16, 2021
filed on: 23rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 16th, March 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates August 16, 2020
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control July 7, 2020
filed on: 7th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On July 7, 2020 director's details were changed
filed on: 7th, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 7, 2020 director's details were changed
filed on: 7th, July 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 7, 2020
filed on: 7th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5 Simmons Close Street BA16 0NT England to Kimberley Northwick Mark Highbridge TA9 4PQ on July 7, 2020
filed on: 7th, July 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 8th, June 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates August 16, 2019
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2018
filed on: 5th, March 2019
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from The Quorum Bond Street South Bristol BS1 3AE England to 5 Simmons Close Street BA16 0NT on January 9, 2019
filed on: 9th, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 16, 2018
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2017
filed on: 14th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 21, 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2016
filed on: 13th, June 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The West Wing - 1 Glass Wharf Temple Quay Bristol BS2 0EL to The Quorum Bond Street South Bristol BS1 3AE on December 12, 2016
filed on: 12th, December 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 4, 2016
filed on: 19th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to September 30, 2015
filed on: 1st, July 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 4, 2015 with full list of members
filed on: 10th, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2014
filed on: 21st, July 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7.03 the Deco Building Paintworks Arnos Vale Bristol BS4 3EH to The West Wing - 1 Glass Wharf Temple Quay Bristol BS2 0EL on June 10, 2015
filed on: 10th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to September 4, 2014 with full list of members
filed on: 29th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 29, 2014: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 4th, September 2013
| incorporation
|
Free Download
(7 pages)
|