CS01 |
Confirmation statement with updates Sun, 15th Oct 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 6th, April 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sat, 15th Oct 2022
filed on: 18th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 25th, July 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Fri, 15th Oct 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 1st, July 2021
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Wed, 24th Mar 2021
filed on: 24th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 24th Mar 2021 director's details were changed
filed on: 24th, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 15th Oct 2020
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 15th, September 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tue, 15th Oct 2019
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 25th, July 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Mon, 15th Oct 2018
filed on: 25th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 20th, July 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sun, 15th Oct 2017
filed on: 27th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Fri, 1st Sep 2017
filed on: 13th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Sep 2017 director's details were changed
filed on: 13th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 21st, July 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sat, 15th Oct 2016
filed on: 26th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 7th, July 2016
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Fri, 5th Feb 2016 director's details were changed
filed on: 8th, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 5th Feb 2016 director's details were changed
filed on: 5th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 15th Oct 2015 with full list of members
filed on: 20th, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 24th, July 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Wed, 15th Oct 2014 with full list of members
filed on: 12th, November 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 24th, July 2014
| accounts
|
Free Download
(8 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, June 2014
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 063988390002
filed on: 12th, June 2014
| mortgage
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Tue, 15th Oct 2013 with full list of members
filed on: 24th, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 24th Oct 2013: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 15th, July 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Mon, 15th Oct 2012 with full list of members
filed on: 26th, October 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 8th, June 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 15th Oct 2011 with full list of members
filed on: 1st, November 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 26th, July 2011
| accounts
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 22nd, March 2011
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 15th Oct 2010 with full list of members
filed on: 3rd, November 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2009
filed on: 30th, June 2010
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Thu, 15th Oct 2009 with full list of members
filed on: 19th, November 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2008
filed on: 11th, August 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to Tue, 18th Nov 2008 with shareholders record
filed on: 18th, November 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's particulars changed
filed on: 23rd, January 2008
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 23rd, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 21st Jan 2008 Director resigned
filed on: 21st, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 21st Jan 2008 Director resigned
filed on: 21st, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On Mon, 7th Jan 2008 New secretary appointed
filed on: 7th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On Mon, 7th Jan 2008 New secretary appointed
filed on: 7th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 27th Dec 2007 New director appointed
filed on: 27th, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 27th Dec 2007 New director appointed
filed on: 27th, December 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 14/11/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
filed on: 14th, November 2007
| address
|
Free Download
(1 page)
|
288b |
On Wed, 14th Nov 2007 Secretary resigned
filed on: 14th, November 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 14/11/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
filed on: 14th, November 2007
| address
|
Free Download
(1 page)
|
288b |
On Wed, 14th Nov 2007 Secretary resigned
filed on: 14th, November 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, October 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, October 2007
| incorporation
|
Free Download
(13 pages)
|