CS01 |
Confirmation statement with updates September 4, 2023
filed on: 4th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 13th, June 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates September 4, 2022
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control September 22, 2017
filed on: 1st, March 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control September 22, 2017
filed on: 1st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control September 22, 2017
filed on: 1st, March 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control August 1, 2021
filed on: 7th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 4, 2021
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control August 1, 2021
filed on: 7th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Units 19-20 Bonville Business Centre Bonville Road Bristol BS4 5QR. Change occurred on September 7, 2021. Company's previous address: Unit 3 Heston House 7-9 Emery Road Brislington Bristol BS4 5PF.
filed on: 7th, September 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 9th, April 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates September 4, 2020
filed on: 16th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On September 7, 2020 director's details were changed
filed on: 7th, September 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 1, 2020
filed on: 7th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On June 1, 2020 director's details were changed
filed on: 7th, September 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 6th, May 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates September 4, 2019
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to September 30, 2018
filed on: 17th, June 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates September 4, 2018
filed on: 4th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to September 30, 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control September 18, 2017
filed on: 18th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 30, 2016
filed on: 18th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On October 12, 2016 director's details were changed
filed on: 18th, September 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 30, 2016
filed on: 18th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 5, 2016
filed on: 18th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 4, 2017
filed on: 18th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On September 30, 2016 director's details were changed
filed on: 16th, September 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 12, 2016 director's details were changed
filed on: 16th, September 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 30, 2016 director's details were changed
filed on: 16th, September 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 12, 2016 director's details were changed
filed on: 16th, September 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 15, 2017
filed on: 15th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On September 15, 2017 director's details were changed
filed on: 15th, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to September 30, 2016
filed on: 23rd, June 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 4, 2016
filed on: 8th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to September 30, 2015
filed on: 2nd, June 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 3 Heston House 7-9 Emery Road Brislington Bristol BS4 5PF. Change occurred on September 25, 2015. Company's previous address: Unit 3, Heston House 7-9 Emery Road Bristol BS4 5PF England.
filed on: 25th, September 2015
| address
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 3, Heston House 7-9 Emery Road Bristol BS4 5PF. Change occurred on September 10, 2015. Company's previous address: 4 Codrington Place Clifton Bristol BS8 3DE.
filed on: 10th, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 4, 2015
filed on: 9th, September 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 25th, August 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 4, 2014
filed on: 11th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 11, 2014: 10.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 4th, September 2013
| incorporation
|
Free Download
(32 pages)
|
SH01 |
Capital declared on September 4, 2013: 10.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|