AA |
Small-sized company accounts made up to 2022/12/31
filed on: 22nd, September 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2023/07/08
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 1st, October 2022
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 1st, October 2022
| incorporation
|
Free Download
(45 pages)
|
AA |
Small-sized company accounts made up to 2021/12/31
filed on: 30th, September 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2022/07/08
filed on: 2nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, December 2021
| gazette
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2020/12/31
filed on: 1st, December 2021
| accounts
|
Free Download
(13 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 2021/10/27. New Address: Unit 5 Patchway Trading Estate Britannia Road Patchway Bristol BS34 5TA. Previous address: Unit 5 Patchway Trading Estate Britannia Road Patchway Bristol BS34 5TA England
filed on: 27th, October 2021
| address
|
Free Download
(1 page)
|
MR04 |
Charge 097581400001 satisfaction in full.
filed on: 19th, October 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 097581400002 satisfaction in full.
filed on: 19th, October 2021
| mortgage
|
Free Download
(1 page)
|
AD01 |
Address change date: 2021/10/04. New Address: Unit 5 Patchway Trading Estate Britannia Road Patchway Bristol BS34 5TA. Previous address: Lexmark House Cressex Business Park Coronation Road High Wycombe Buckinghamshire HP12 3TZ United Kingdom
filed on: 4th, October 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/09/30.
filed on: 4th, October 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/09/30.
filed on: 4th, October 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
2021/09/30 - the day director's appointment was terminated
filed on: 4th, October 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/09/30.
filed on: 4th, October 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/07/08
filed on: 13th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC05 |
Change to a person with significant control 2021/02/02
filed on: 2nd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/02/02 director's details were changed
filed on: 2nd, February 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/02/02. New Address: Lexmark House Cressex Business Park Coronation Road High Wycombe Buckinghamshire HP12 3TZ. Previous address: 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB United Kingdom
filed on: 2nd, February 2021
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2019/12/31
filed on: 17th, December 2020
| accounts
|
Free Download
(12 pages)
|
TM01 |
2020/08/11 - the day director's appointment was terminated
filed on: 26th, August 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/09/02.
filed on: 8th, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/07/08 director's details were changed
filed on: 8th, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/07/08 director's details were changed
filed on: 8th, July 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/07/08
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2019/09/01
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to 2018/12/31
filed on: 3rd, September 2019
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 2018/09/01
filed on: 12th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 16th, March 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2017/09/01
filed on: 11th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC05 |
Change to a person with significant control 2017/09/01
filed on: 5th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 1st, June 2017
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 097581400002, created on 2017/03/09
filed on: 15th, March 2017
| mortgage
|
Free Download
(6 pages)
|
AA01 |
Accounting period extended to 2016/12/31. Originally it was 2016/09/30
filed on: 28th, October 2016
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 097581400001, created on 2016/09/26
filed on: 27th, September 2016
| mortgage
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates 2016/09/01
filed on: 15th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 2nd, September 2015
| incorporation
|
Free Download
(54 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/09/02
capital
|
|