CS01 |
Confirmation statement with no updates Wed, 2nd Aug 2023
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 14th Aug 2023. New Address: C/O Mwr Accountants, Trym Lodge 1 Henbury Road Westbury on Trym Bristol BS9 3HQ. Previous address: Suite 4, Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF England
filed on: 14th, August 2023
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 26th Apr 2023 new director was appointed.
filed on: 22nd, May 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 26th Apr 2022 - the day director's appointment was terminated
filed on: 22nd, May 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 22nd, May 2023
| accounts
|
Free Download
(8 pages)
|
AP01 |
On Tue, 26th Apr 2022 new director was appointed.
filed on: 5th, May 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Mar 2023 director's details were changed
filed on: 2nd, March 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 1st Mar 2023
filed on: 2nd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Mar 2023 director's details were changed
filed on: 2nd, March 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 2nd Aug 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Thu, 4th Nov 2021. New Address: Suite 4, Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF. Previous address: Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY
filed on: 4th, November 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 2nd Aug 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wed, 14th Jul 2021
filed on: 14th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Sun, 2nd Aug 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Tue, 7th Jan 2020 director's details were changed
filed on: 7th, January 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 7th Jan 2020
filed on: 7th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 2nd Aug 2019
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Thu, 2nd Aug 2018
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 18th, April 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Wed, 2nd Aug 2017
filed on: 15th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Mon, 1st May 2017 new director was appointed.
filed on: 29th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 9th, May 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tue, 2nd Aug 2016
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Fri, 24th Jun 2016 - the day director's appointment was terminated
filed on: 20th, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Aug 2015
filed on: 16th, May 2016
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to Sun, 2nd Aug 2015 with full list of members
filed on: 8th, September 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 7th, May 2015
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 081681280002, created on Wed, 25th Mar 2015
filed on: 2nd, April 2015
| mortgage
|
Free Download
(43 pages)
|
MR01 |
Registration of charge 081681280001, created on Thu, 12th Feb 2015
filed on: 20th, February 2015
| mortgage
|
Free Download
(44 pages)
|
AR01 |
Annual return drawn up to Sat, 2nd Aug 2014 with full list of members
filed on: 3rd, September 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 3rd Sep 2014: 655000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 25th, February 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Fri, 2nd Aug 2013 with full list of members
filed on: 3rd, September 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 3rd Sep 2013: 655000.00 GBP
capital
|
|
SH01 |
Capital declared on Mon, 20th Aug 2012: 655000.00 GBP
filed on: 18th, September 2012
| capital
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 20th Aug 2012: 655000.00 GBP
filed on: 18th, September 2012
| capital
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, August 2012
| incorporation
|
|