AD01 |
Registered office address changed from 12 Greenway Farm Bath Road Wick Bristol BS30 5RL United Kingdom to B1 Vantage Park Old Gloucester Road Hambrook Bristol BS16 1GW on Sunday 3rd December 2023
filed on: 3rd, December 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 6th October 2023
filed on: 9th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
AP04 |
On Wednesday 31st May 2023 - new secretary appointed
filed on: 1st, June 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Wednesday 31st May 2023
filed on: 1st, June 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Ensign House, Unit a Battersea Reach Juniper Drive London SW18 1TA United Kingdom to 12 Greenway Farm Bath Road Wick Bristol BS30 5RL on Wednesday 31st May 2023
filed on: 31st, May 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 23rd, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 6th October 2022
filed on: 6th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 11th, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 6th October 2021
filed on: 6th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 15th, July 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 8th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 6th October 2020
filed on: 6th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 20th, December 2019
| accounts
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on Friday 16th August 2019
filed on: 9th, October 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 6th October 2019
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from , 2a St George Wharf London, SW8 2LE, United Kingdom to Ensign House, Unit a Battersea Reach Juniper Drive London SW18 1TA on Monday 7th October 2019
filed on: 7th, October 2019
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Wednesday 25th July 2018
filed on: 7th, November 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 6th October 2018
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 75 Bell Gardens Haddenham Ely Cambridgeshire CB6 3TX to 2a St George Wharf London SW8 2LE on Tuesday 6th November 2018
filed on: 6th, November 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 6th October 2017
filed on: 6th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 18th, June 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thursday 6th October 2016
filed on: 6th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 24th, June 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 6th October 2015 with full list of members
filed on: 6th, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 24th, July 2015
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 21st, January 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Monday 6th October 2014 with full list of members
filed on: 6th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Monday 6th October 2014
capital
|
|
AA01 |
Previous accounting period shortened from Friday 31st January 2014 to Tuesday 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(1 page)
|
AP04 |
On Friday 1st August 2014 - new secretary appointed
filed on: 23rd, September 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 1st August 2014
filed on: 23rd, September 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 1st August 2014.
filed on: 23rd, September 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 55 Nethergreen Road Sheffield South Yorkshire S11 7EH to 75 Bell Gardens Haddenham Ely Cambridgeshire CB6 3TX on Tuesday 23rd September 2014
filed on: 23rd, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 31st January 2014 with full list of members
filed on: 27th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Thursday 27th February 2014
capital
|
|
NEWINC |
Company registration
filed on: 31st, January 2013
| incorporation
|
Free Download
(26 pages)
|