TM01 |
Director appointment termination date: November 22, 2023
filed on: 22nd, November 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On June 21, 2023 director's details were changed
filed on: 21st, June 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 21, 2023 director's details were changed
filed on: 21st, June 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 21, 2023 director's details were changed
filed on: 21st, June 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL United Kingdom to 4500 Parkway Whiteley Fareham Hampshire PO15 7AZ on May 24, 2023
filed on: 24th, May 2023
| address
|
Free Download
(1 page)
|
AP01 |
On November 1, 2022 new director was appointed.
filed on: 7th, December 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 1, 2022 new director was appointed.
filed on: 7th, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 30th, June 2022
| accounts
|
Free Download
(7 pages)
|
CH01 |
On February 23, 2022 director's details were changed
filed on: 23rd, February 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL United Kingdom to C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL on February 23, 2022
filed on: 23rd, February 2022
| address
|
Free Download
(1 page)
|
CH01 |
On February 23, 2022 director's details were changed
filed on: 23rd, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 23, 2022 director's details were changed
filed on: 23rd, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(8 pages)
|
CH01 |
On November 23, 2021 director's details were changed
filed on: 23rd, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 23, 2021 director's details were changed
filed on: 23rd, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 23, 2021 director's details were changed
filed on: 23rd, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 3rd, February 2021
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: January 1, 2021
filed on: 8th, January 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 16 Queen Square Bristol BS1 4NT England to C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL on November 25, 2020
filed on: 25th, November 2020
| address
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, November 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 17th, September 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 8th, September 2018
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: April 30, 2018
filed on: 30th, April 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 22nd, August 2017
| accounts
|
Free Download
(9 pages)
|
AP01 |
On June 30, 2016 new director was appointed.
filed on: 13th, July 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 074502150001, created on June 30, 2016
filed on: 12th, July 2016
| mortgage
|
Free Download
(23 pages)
|
AP01 |
On June 30, 2016 new director was appointed.
filed on: 8th, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 30, 2016 new director was appointed.
filed on: 8th, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 30, 2016 new director was appointed.
filed on: 8th, July 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 30, 2016
filed on: 8th, July 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 30, 2016
filed on: 8th, July 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Ash House Cook Way Bindon Road Taunton Somerset TA2 6BJ to 16 Queen Square Bristol BS1 4NT on July 8, 2016
filed on: 8th, July 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 1st, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to November 24, 2015 with full list of members
filed on: 24th, November 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 10th, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to November 24, 2014 with full list of members
filed on: 24th, November 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 23rd, June 2014
| accounts
|
Free Download
(6 pages)
|
AP01 |
On February 14, 2014 new director was appointed.
filed on: 14th, February 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 24, 2013 with full list of members
filed on: 26th, November 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 19th, June 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to November 24, 2012 with full list of members
filed on: 29th, November 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 21st, June 2012
| accounts
|
Free Download
(6 pages)
|
AP01 |
On January 10, 2012 new director was appointed.
filed on: 10th, January 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 9, 2012
filed on: 9th, January 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 24, 2011 with full list of members
filed on: 14th, December 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On November 24, 2011 director's details were changed
filed on: 14th, December 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 24, 2011 director's details were changed
filed on: 14th, December 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 24, 2011 director's details were changed
filed on: 14th, December 2011
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to April 30, 2012
filed on: 4th, January 2011
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, November 2010
| incorporation
|
Free Download
(26 pages)
|