AA |
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 26th, September 2023
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 27th, June 2023
| incorporation
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with updates May 3, 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates May 3, 2022
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2021
filed on: 8th, November 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates May 3, 2021
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates May 3, 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(8 pages)
|
CH01 |
On December 4, 2019 director's details were changed
filed on: 4th, December 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 4, 2019 director's details were changed
filed on: 4th, December 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 15th, October 2019
| resolution
|
Free Download
(31 pages)
|
AD01 |
New registered office address 6 Orpen Park Ash Ridge Road Bradley Stoke Bristol South Glos BS32 4QD. Change occurred on October 9, 2019. Company's previous address: Unit 6 Orpen Park Ash Ridge Road, Bradley Stoke Bristol City of Bristol BS32 4JU England.
filed on: 9th, October 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 6 Orpen Park Ash Ridge Road, Bradley Stoke Bristol City of Bristol BS32 4JU. Change occurred on October 9, 2019. Company's previous address: Unit B1 Ashville Park Short Way Thornbury Avon BS35 3UU England.
filed on: 9th, October 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 3, 2019
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 1st, October 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates May 3, 2018
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On January 15, 2018 director's details were changed
filed on: 15th, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 15, 2018 director's details were changed
filed on: 15th, January 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit B1 Ashville Park Short Way Thornbury Avon BS35 3UU. Change occurred on January 11, 2018. Company's previous address: Shacter Cohen & Bor 31 Sackville Street Manchester M1 3LZ.
filed on: 11th, January 2018
| address
|
Free Download
(1 page)
|
CH01 |
On January 10, 2018 director's details were changed
filed on: 10th, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 10, 2018 director's details were changed
filed on: 10th, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 16, 2017 director's details were changed
filed on: 16th, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 3, 2017
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On June 16, 2017 director's details were changed
filed on: 16th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 8th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 3, 2016
filed on: 23rd, May 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 10th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 3, 2015
filed on: 16th, July 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on July 16, 2015: 200.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
On October 16, 2014 new director was appointed.
filed on: 16th, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 16, 2014 new director was appointed.
filed on: 16th, October 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2014 to February 28, 2014
filed on: 9th, October 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 3, 2014
filed on: 27th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 27, 2014: 200.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 3rd, May 2013
| incorporation
|
Free Download
(8 pages)
|