CH01 |
On 2023/06/12 director's details were changed
filed on: 14th, June 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023/06/12 director's details were changed
filed on: 14th, June 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/06/12
filed on: 14th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/06/12
filed on: 14th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2022/03/23. New Address: Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX. Previous address: 2 Westbury Mews Westbury-on-Trym Bristol BS9 3QA
filed on: 23rd, March 2022
| address
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/06/30
filed on: 19th, February 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/29
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/06/30
filed on: 7th, April 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/29
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/06/30
filed on: 23rd, March 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019/06/29
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/06/30
filed on: 26th, March 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/29
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/06/30
filed on: 30th, March 2018
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/07
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/06/29
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/07
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 20th, March 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2016/06/29 with full list of members
filed on: 19th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 11th, March 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2015/06/29 with full list of members
filed on: 22nd, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/06/30
filed on: 12th, March 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2014/06/29 with full list of members
filed on: 24th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/07/24
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/06/30
filed on: 14th, March 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2013/06/29 with full list of members
filed on: 19th, July 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
is the capital in company's statement on 2013/07/19
capital
|
|
NEWINC |
Company registration
filed on: 29th, June 2012
| incorporation
|
Free Download
(7 pages)
|