AA |
Small company accounts made up to 31st March 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, June 2023
| gazette
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st March 2022
filed on: 8th, June 2023
| accounts
|
Free Download
(10 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th March 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 084397910002 in full
filed on: 19th, April 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th March 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 084397910006 in full
filed on: 4th, March 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st March 2021
filed on: 9th, December 2021
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 084397910006, created on 4th June 2021
filed on: 7th, June 2021
| mortgage
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 12th March 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(15 pages)
|
AD01 |
Change of registered address from Unit C, Trident Works Marsh Lane Temple Cloud Bristol BS39 5AZ England on 4th September 2020 to Unit 9 Blythe Valley Innovation Centre Solihull B90 8AJ
filed on: 4th, September 2020
| address
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 084397910004 in full
filed on: 7th, August 2020
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 084397910003 in full
filed on: 7th, August 2020
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 084397910005 in full
filed on: 7th, August 2020
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 12th March 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st March 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director's appointment terminated on 26th November 2019
filed on: 2nd, December 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 8th July 2019
filed on: 10th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 8th July 2019
filed on: 10th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th March 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st March 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 12th March 2018
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 084397910005, created on 7th March 2018
filed on: 8th, March 2018
| mortgage
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 3rd January 2018
filed on: 4th, January 2018
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st March 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(17 pages)
|
AD01 |
Change of registered address from Minerva House Lower Bristol Road Marsh Lane Bath BA2 9ER on 25th July 2017 to Unit C, Trident Works Marsh Lane Temple Cloud Bristol BS39 5AZ
filed on: 25th, July 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2nd December 2016
filed on: 25th, July 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 12th March 2017
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 084397910004, created on 8th February 2017
filed on: 10th, February 2017
| mortgage
|
Free Download
(16 pages)
|
MR04 |
Satisfaction of charge 084397910001 in full
filed on: 17th, January 2017
| mortgage
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2016
filed on: 6th, January 2017
| accounts
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 084397910003, created on 9th September 2016
filed on: 11th, September 2016
| mortgage
|
Free Download
(23 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th March 2016
filed on: 11th, April 2016
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 4th, April 2016
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 084397910002, created on 28th September 2015
filed on: 7th, October 2015
| mortgage
|
Free Download
(46 pages)
|
SH01 |
Statement of Capital on 30th July 2015: 1600.00 GBP
filed on: 11th, August 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 11th, August 2015
| resolution
|
Free Download
|
AP01 |
New director was appointed on 29th July 2015
filed on: 4th, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th July 2015
filed on: 4th, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th July 2015
filed on: 4th, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th March 2015
filed on: 20th, May 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 084397910001, created on 9th October 2014
filed on: 15th, October 2014
| mortgage
|
Free Download
(30 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 24th July 2014: 200.00 GBP
filed on: 6th, August 2014
| capital
|
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 6th, August 2014
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 22nd May 2014
filed on: 23rd, July 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd July 2014
filed on: 23rd, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th March 2014
filed on: 11th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 11th April 2014: 200 GBP
capital
|
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution
filed on: 23rd, October 2013
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 4th September 2013: 200.00 GBP
filed on: 23rd, October 2013
| capital
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 12th, March 2013
| incorporation
|
Free Download
(21 pages)
|