AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 29th, August 2023
| accounts
|
Free Download
(14 pages)
|
AP01 |
New director appointment on 2023/07/05.
filed on: 10th, July 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/07/05
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 18th, July 2022
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2022/07/05
filed on: 11th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 3rd, September 2021
| accounts
|
Free Download
(13 pages)
|
TM01 |
2021/08/11 - the day director's appointment was terminated
filed on: 11th, August 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/07/22.
filed on: 26th, July 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/05
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 11th, November 2020
| accounts
|
Free Download
(13 pages)
|
AD01 |
Address change date: 2020/09/30. New Address: Windmill Hill City Farm Philip Street Bedminster Bristol BS3 4EA. Previous address: Bankspace 145-147 East Street East Street Bedminster Bristol BS3 4EJ England
filed on: 30th, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/07/05
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
2020/07/03 - the day director's appointment was terminated
filed on: 3rd, July 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 18th, October 2019
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/05
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 11th, September 2018
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/05
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 20th, December 2017
| accounts
|
Free Download
(20 pages)
|
AP01 |
New director appointment on 2017/07/18.
filed on: 1st, August 2017
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2017/07/18.
filed on: 1st, August 2017
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2017/07/18.
filed on: 1st, August 2017
| officers
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017/07/05
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2017/06/20. New Address: Bankspace 145-147 East Street East Street Bedminster Bristol BS3 4EJ. Previous address: 148 North Street Bedminster Bristol BS3 1HA
filed on: 20th, June 2017
| address
|
Free Download
(1 page)
|
TM01 |
2017/02/08 - the day director's appointment was terminated
filed on: 8th, February 2017
| officers
|
Free Download
(1 page)
|
TM01 |
2017/02/08 - the day director's appointment was terminated
filed on: 8th, February 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/03/31
filed on: 26th, September 2016
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates 2016/07/05
filed on: 14th, July 2016
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/03/31
filed on: 23rd, December 2015
| accounts
|
Free Download
(20 pages)
|
AR01 |
Annual return drawn up to 2015/07/05, no shareholders list
filed on: 7th, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2014/03/31
filed on: 1st, December 2014
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return drawn up to 2014/07/05, no shareholders list
filed on: 3rd, September 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2013/03/31
filed on: 3rd, January 2014
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 2012/10/01 director's details were changed
filed on: 6th, August 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/07/05, no shareholders list
filed on: 6th, August 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2012/03/31
filed on: 6th, June 2013
| accounts
|
Free Download
(13 pages)
|
AA01 |
Previous accounting period shortened to 2012/03/31
filed on: 5th, March 2013
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/02/21.
filed on: 21st, February 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/02/21.
filed on: 21st, February 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/02/21.
filed on: 21st, February 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2012/10/30 from Unit 63 Spike Island 133 Cumberland Road Bristol South West BS1 6UX
filed on: 30th, October 2012
| address
|
Free Download
(1 page)
|
CH01 |
On 2012/07/26 director's details were changed
filed on: 26th, July 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/07/05, no shareholders list
filed on: 26th, July 2012
| annual return
|
Free Download
(2 pages)
|