CS01 |
Confirmation statement with no updates Thu, 30th Nov 2023
filed on: 5th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 11th, May 2023
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: Wed, 11th Jan 2023. New Address: 1a Pitville Place Cotham Hill Bristol BS6 6JZ. Previous address: Pitville Place 1a Cotham Hill Cotham Bristol BS6 6JZ
filed on: 11th, January 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 30th Nov 2022
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 27th May 2022. New Address: Pitville Place 1a Cotham Hill Cotham Bristol BS6 6JZ. Previous address: 173 Somerset Road Bristol BS4 2JA England
filed on: 27th, May 2022
| address
|
Free Download
(2 pages)
|
TM01 |
Fri, 26th Nov 2021 - the day director's appointment was terminated
filed on: 30th, November 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 1st Nov 2021
filed on: 30th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 30th Nov 2021
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 1st, November 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 16th Aug 2021
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 19th, January 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 16th Aug 2020
filed on: 26th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 19th, March 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Fri, 16th Aug 2019
filed on: 11th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 10th Oct 2019. New Address: 173 Somerset Road Bristol BS4 2JA. Previous address: C/O Four Fifty Partnership Bath Street Cheddar Somerset BS27 3AA
filed on: 10th, October 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 23rd, May 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Thu, 16th Aug 2018
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 3rd, August 2018
| accounts
|
Free Download
(13 pages)
|
CH01 |
On Mon, 18th Jun 2018 director's details were changed
filed on: 18th, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(14 pages)
|
CH01 |
On Wed, 21st Feb 2018 director's details were changed
filed on: 21st, February 2018
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 26th, September 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 22nd, September 2017
| resolution
|
Free Download
(19 pages)
|
CH01 |
On Mon, 7th Aug 2017 director's details were changed
filed on: 31st, August 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 16th Aug 2017
filed on: 30th, August 2017
| confirmation statement
|
Free Download
|
CH01 |
On Mon, 7th Aug 2017 director's details were changed
filed on: 30th, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Tue, 16th Aug 2016
filed on: 28th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Mon, 21st Mar 2016 director's details were changed
filed on: 21st, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 16th Aug 2015 with full list of members
filed on: 21st, August 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 15th, May 2015
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Mon, 19th Jan 2015 director's details were changed
filed on: 19th, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 16th Aug 2014 with full list of members
filed on: 5th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 5th Sep 2014: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 16th, August 2013
| incorporation
|
|