AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 15th May 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 15th May 2022
filed on: 20th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2022
filed on: 26th, April 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 8th, September 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sat, 15th May 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Thu, 14th May 2020 new director was appointed.
filed on: 15th, May 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 14th May 2020
filed on: 15th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 14th May 2020
filed on: 15th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 15th May 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Thu, 14th May 2020
filed on: 15th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England on Fri, 15th May 2020 to 34 Summerhouse Hill Buckingham MK18 1XW
filed on: 15th, May 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 14th May 2020
filed on: 15th, May 2020
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2020
filed on: 8th, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 2nd Mar 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2019
filed on: 1st, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 7th Mar 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2018
filed on: 13th, April 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Fri, 13th Apr 2018 new director was appointed.
filed on: 13th, April 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 13th Apr 2018
filed on: 13th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Fri, 13th Apr 2018
filed on: 13th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 7th Mar 2018
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on Thu, 12th Apr 2018 to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA
filed on: 12th, April 2018
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 28th Feb 2018
filed on: 12th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY on Wed, 28th Feb 2018 to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY
filed on: 28th, February 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 28th Feb 2018
filed on: 28th, February 2018
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st Mar 2017
filed on: 19th, April 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 7th Mar 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 7th Mar 2016
filed on: 4th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2016
filed on: 4th, April 2016
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2015
filed on: 10th, April 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 7th Mar 2015
filed on: 10th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 10th Apr 2015: 1.00 GBP
capital
|
|
AR01 |
Annual return up to Fri, 7th Mar 2014
filed on: 10th, April 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Mar 2014
filed on: 9th, April 2014
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Wed, 20th Nov 2013 director's details were changed
filed on: 21st, November 2013
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2013
filed on: 18th, April 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 7th Mar 2013
filed on: 18th, April 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 27th Mar 2013. Old Address: the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom
filed on: 27th, March 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, March 2012
| incorporation
|
Free Download
(20 pages)
|