CS01 |
Confirmation statement with updates 2024/01/24
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2023/05/02
filed on: 7th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2023/01/31
filed on: 31st, October 2023
| accounts
|
Free Download
(8 pages)
|
MA |
Articles and Memorandum of Association
filed on: 13th, June 2023
| incorporation
|
Free Download
(20 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 13th, June 2023
| resolution
|
Free Download
(1 page)
|
SH01 |
31384.48 GBP is the capital in company's statement on 2023/05/02
filed on: 2nd, May 2023
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2023/01/24
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
19612.41 GBP is the capital in company's statement on 2022/10/14
filed on: 31st, January 2023
| capital
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/01/31
filed on: 27th, October 2022
| accounts
|
Free Download
(8 pages)
|
SH01 |
19612.41 GBP is the capital in company's statement on 2018/03/18
filed on: 22nd, February 2022
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022/01/24
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
MR05 |
All of the property or undertaking has been released from charge 079224410001
filed on: 30th, October 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/01/31
filed on: 30th, October 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2021/01/24
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/01/31
filed on: 2nd, January 2021
| accounts
|
Free Download
(8 pages)
|
TM01 |
2020/08/03 - the day director's appointment was terminated
filed on: 5th, August 2020
| officers
|
Free Download
(1 page)
|
TM01 |
2020/07/10 - the day director's appointment was terminated
filed on: 19th, July 2020
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2017/09/24
filed on: 17th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/05/26
filed on: 26th, May 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CS01 |
Confirmation statement with updates 2020/01/24
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/01/31
filed on: 28th, October 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2019/01/24
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/01/31
filed on: 23rd, September 2018
| accounts
|
Free Download
(6 pages)
|
TM01 |
2018/05/10 - the day director's appointment was terminated
filed on: 24th, May 2018
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2018/04/30
filed on: 30th, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/01/24
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2018/01/23. New Address: 14 High Cross Truro Cornwall TR1 2AJ. Previous address: 304 Hotwell Road Hotwells Bristol BS8 4NN
filed on: 23rd, January 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/01/31
filed on: 26th, October 2017
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 079224410001, created on 2017/06/29
filed on: 18th, July 2017
| mortgage
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with updates 2017/01/24
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
SH19 |
15801.84 GBP is the capital in company's statement on 2016/11/23
filed on: 23rd, November 2016
| capital
|
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 3rd, November 2016
| capital
|
Free Download
(16 pages)
|
CAP-SS |
Solvency Statement dated 10/05/16
filed on: 3rd, November 2016
| insolvency
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 3rd, November 2016
| resolution
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2016/01/31
filed on: 22nd, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2016/01/24 with full list of members
filed on: 18th, February 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/01/31
filed on: 28th, October 2015
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director appointment on 2014/07/31.
filed on: 16th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/01/24 with full list of members
filed on: 15th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
15801.84 GBP is the capital in company's statement on 2015/03/15
capital
|
|
AP01 |
New director appointment on 2014/07/31.
filed on: 15th, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/04/16.
filed on: 15th, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/01/31
filed on: 26th, October 2014
| accounts
|
Free Download
(11 pages)
|
SH01 |
15801.84 GBP is the capital in company's statement on 2014/06/06
filed on: 10th, August 2014
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2014/01/24 with full list of members
filed on: 9th, March 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/01/31
filed on: 4th, October 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 2013/01/24 with full list of members
filed on: 26th, February 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
2012/09/06 - the day director's appointment was terminated
filed on: 6th, September 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/08/13.
filed on: 13th, August 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/08/13.
filed on: 13th, August 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2012/07/05 from Flat 5 Clanricarde Gardens London W2 4NA United Kingdom
filed on: 5th, July 2012
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/01/25.
filed on: 25th, January 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2012/01/25 from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom
filed on: 25th, January 2012
| address
|
Free Download
(1 page)
|
TM01 |
2012/01/24 - the day director's appointment was terminated
filed on: 24th, January 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, January 2012
| incorporation
|
Free Download
(20 pages)
|