AD01 |
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 66 Skinners Croft Patchway Bristol BS34 5AX on February 6, 2024
filed on: 6th, February 2024
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 26, 2023
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 18th, July 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 26, 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 66 Skinners Croft Patchway Bristol BS34 5AX England to 20-22 Wenlock Road London N1 7GU on April 4, 2022
filed on: 4th, April 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 26, 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control May 27, 2020
filed on: 28th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement May 28, 2020
filed on: 28th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On May 27, 2020 director's details were changed
filed on: 28th, May 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 25, 2020
filed on: 26th, May 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 26, 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 22nd, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 9, 2019
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On May 1, 2019 director's details were changed
filed on: 1st, May 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 6 Embleton Road Bristol BS10 6DS England to 66 Skinners Croft Patchway Bristol BS34 5AX on May 1, 2019
filed on: 1st, May 2019
| address
|
Free Download
(1 page)
|
CH01 |
On May 1, 2019 director's details were changed
filed on: 1st, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 16th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 9, 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 25, 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 41 Greenfield Road Rogerstone Newport Gwent NP10 9BT Wales to 6 Embleton Road Bristol BS10 6DS on June 12, 2018
filed on: 12th, June 2018
| address
|
Free Download
(1 page)
|
CH01 |
On June 4, 2018 director's details were changed
filed on: 12th, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 4, 2018 director's details were changed
filed on: 12th, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 1, 2018 new director was appointed.
filed on: 5th, January 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 5, 2018
filed on: 5th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 19, 2017
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 19, 2016
filed on: 27th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 12th, July 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On July 9, 2016 director's details were changed
filed on: 11th, July 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3 Primrose House Golden Mile View Newport Gwent NP20 3PN to 41 Greenfield Road Rogerstone Newport Gwent NP10 9BT on July 11, 2016
filed on: 11th, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 19, 2015 with full list of members
filed on: 26th, October 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On October 26, 2015 director's details were changed
filed on: 26th, October 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 17th, July 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 3 Course Park Crescent Fareham Hampshire PO14 4DW to 3 Primrose House Golden Mile View Newport Gwent NP20 3PN on March 9, 2015
filed on: 9th, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 19, 2014 with full list of members
filed on: 19th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 19, 2014: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from 10 the Chase Titchfield Common Fareham Hampshire PO14 4DN to 3 Course Park Crescent Fareham Hampshire PO14 4DW on October 23, 2014
filed on: 23rd, October 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 10th, July 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to October 19, 2013 with full list of members
filed on: 3rd, December 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on October 13, 2013. Old Address: 140 Centenary Plaza 18 Holliday Street Birmingham B1 1TH England
filed on: 13th, October 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on May 17, 2013. Old Address: 140 Centenary Plaza 18 Holliday Street Birmingham B1 1TH England
filed on: 17th, May 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on May 16, 2013. Old Address: 140 Centenary Plaza 18 Holliday Street Birmingham B1 1TH England
filed on: 16th, May 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on May 16, 2013. Old Address: 5 Ellen Drive Fleet Hampshire GU51 2XH United Kingdom
filed on: 16th, May 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on November 6, 2012. Old Address: 94 Portland Street Exeter EX1 2EQ England
filed on: 6th, November 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, October 2012
| incorporation
|
Free Download
(36 pages)
|