AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Mon, 29th May 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 19th, March 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sun, 29th May 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Sun, 22nd May 2022 director's details were changed
filed on: 24th, May 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sun, 22nd May 2022
filed on: 24th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, August 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite 1a Shire Business Park Wainwright Road Worcester WR4 9FA United Kingdom on Thu, 19th Aug 2021 to First Floor Saggar House Princes Drive Worcester WR1 2PG
filed on: 19th, August 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 29th May 2021
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, August 2021
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 28th Jul 2020
filed on: 14th, December 2020
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 3rd Aug 2020
filed on: 3rd, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 3rd Aug 2020
filed on: 3rd, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sat, 18th Jul 2020
filed on: 3rd, August 2020
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Wed, 29th Jul 2020
filed on: 30th, July 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Springfield House 45 Welsh Back Bristol BS1 4AG on Thu, 30th Jul 2020 to Suite 1a Shire Business Park Wainwright Road Worcester WR4 9FA
filed on: 30th, July 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 30th Jul 2020
filed on: 30th, July 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 29th, July 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Fri, 29th May 2020
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Wed, 29th May 2019
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Fri, 26th Oct 2018 director's details were changed
filed on: 5th, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 21st Aug 2018 director's details were changed
filed on: 21st, August 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 29th May 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Wed, 16th May 2018
filed on: 16th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Mon, 29th May 2017
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 29th May 2016
filed on: 31st, May 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 29th May 2015
filed on: 29th, May 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 29th May 2014
filed on: 29th, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 29th May 2014: 2.00 GBP
capital
|
|
AD01 |
Company moved to new address on Tue, 8th Apr 2014. Old Address: 11-12 Queen Square Bristol BS1 4NT
filed on: 8th, April 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 28th, January 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 29th May 2013
filed on: 27th, June 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 3rd, January 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 29th May 2012
filed on: 7th, June 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 4th, January 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 29th May 2011
filed on: 2nd, June 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 5th, January 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 29th May 2010
filed on: 11th, June 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 9th, January 2010
| accounts
|
Free Download
(7 pages)
|
225 |
Accounting reference date shortened from 31/05/2009 to 31/03/2009
filed on: 2nd, July 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Mon, 1st Jun 2009 with complete member list
filed on: 1st, June 2009
| annual return
|
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 24th, December 2008
| mortgage
|
Free Download
(3 pages)
|
288a |
On Thu, 19th Jun 2008 Director appointed
filed on: 19th, June 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, May 2008
| incorporation
|
Free Download
(18 pages)
|