AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates October 3, 2023
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, May 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(16 pages)
|
AA01 |
Previous accounting period shortened from September 29, 2022 to March 31, 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 3, 2022
filed on: 12th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C V Ross & Co Limited Unit 1, Office 1 Tower Lane Business Park Tower Lane, Warmley Bristol BS30 8XT England to Unit 1, Office 1 Tower Lane Business Park Tower Lane Warmley Bristol BS30 8XT on October 11, 2022
filed on: 11th, October 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 27th, June 2022
| accounts
|
Free Download
(15 pages)
|
SH01 |
Capital declared on April 14, 2022: 1176.00 GBP
filed on: 26th, April 2022
| capital
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control April 14, 2022
filed on: 26th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 14, 2022
filed on: 26th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control April 14, 2022
filed on: 26th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from March 30, 2021 to September 29, 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 3, 2021
filed on: 26th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On January 1, 2021 new director was appointed.
filed on: 6th, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates October 3, 2020
filed on: 20th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: August 19, 2020
filed on: 25th, August 2020
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 089460950002, created on July 9, 2020
filed on: 13th, July 2020
| mortgage
|
Free Download
(41 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(12 pages)
|
PSC04 |
Change to a person with significant control February 28, 2019
filed on: 3rd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control February 28, 2019
filed on: 3rd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 3, 2019
filed on: 3rd, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Office 11B Hanham Hall Whittucks Road Bristol BS15 3HY England to C V Ross & Co Limited Unit 1, Office 1 Tower Lane Business Park Tower Lane, Warmley Bristol BS30 8XT on October 2, 2019
filed on: 2nd, October 2019
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on February 28, 2019: 1000.00 GBP
filed on: 2nd, October 2019
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates February 14, 2019
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2018 to March 30, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 5, 2018
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates March 27, 2018
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates March 19, 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On March 10, 2018 director's details were changed
filed on: 22nd, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 10, 2018 director's details were changed
filed on: 22nd, March 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Plot 15 Unit 9B Cater Business Park Cater Road Bristol BS13 7TT England to Office 11B Hanham Hall Whittucks Road Bristol BS15 3HY on August 16, 2017
filed on: 16th, August 2017
| address
|
Free Download
(1 page)
|
CH01 |
On May 3, 2017 director's details were changed
filed on: 3rd, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 24, 2017 new director was appointed.
filed on: 25th, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 20, 2017 director's details were changed
filed on: 24th, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 19, 2017
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 089460950001, created on September 30, 2016
filed on: 6th, October 2016
| mortgage
|
Free Download
(36 pages)
|
AD01 |
Registered office address changed from 18 Latimer Close Bristol BS4 4FG to Plot 15 Unit 9B Cater Business Park Cater Road Bristol BS13 7TT on June 13, 2016
filed on: 13th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 19, 2016 with full list of members
filed on: 19th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to March 19, 2015 with full list of members
filed on: 6th, May 2015
| annual return
|
Free Download
|
SH01 |
Capital declared on May 6, 2015: 10.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 19th, March 2014
| incorporation
|
Free Download
(22 pages)
|