AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 10th, December 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 9th October 2023
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 1st, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 9th October 2022
filed on: 14th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Saturday 1st October 2022 director's details were changed
filed on: 12th, October 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 1st October 2022 director's details were changed
filed on: 12th, October 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Saturday 1st October 2022
filed on: 12th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Saturday 1st October 2022
filed on: 12th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Incisive Accounting Unit 7 Fordwater Trading Estate Ford Road Chertsey Surrey KT16 8HG United Kingdom to Highfield 2 Hortham Court Almondsbury Bristol Gloucestershire BS324FU on Thursday 31st March 2022
filed on: 31st, March 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 31st March 2022
filed on: 31st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Friday 1st October 2021 director's details were changed
filed on: 27th, October 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 9th October 2021
filed on: 27th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Friday 1st October 2021
filed on: 20th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 1st October 2021
filed on: 20th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 1st October 2021 director's details were changed
filed on: 18th, October 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 1st October 2021 director's details were changed
filed on: 18th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 31st, December 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 9th October 2020
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 9th October 2019
filed on: 23rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 11 Lime Croft Yate Bristol South Gloucestershir BS37 7HG United Kingdom to C/O Incisive Accounting Unit 7 Fordwater Trading Estate Ford Road Chertsey Surrey KT16 8HG on Monday 27th May 2019
filed on: 27th, May 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 46 Bath Hill Keynsham Bristol BS31 1HG United Kingdom to 11 Lime Croft Yate Bristol South Gloucestershir BS37 7HG on Friday 24th May 2019
filed on: 24th, May 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 4th, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 9th October 2018
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 10 Heath Drive Sutton SM2 5RP England to 46 Bath Hill Keynsham Bristol BS31 1HG on Friday 26th October 2018
filed on: 26th, October 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 Rondetto Avenue Newbury Berkshire RG14 7GF to 10 Heath Drive Sutton SM2 5RP on Monday 14th May 2018
filed on: 14th, May 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sunday 1st April 2018
filed on: 3rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sunday 1st April 2018 director's details were changed
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sunday 1st April 2018
filed on: 3rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sunday 1st April 2018 director's details were changed
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 9th October 2017
filed on: 19th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 18th, September 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sunday 9th October 2016
filed on: 12th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 6th, October 2016
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 12th, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 9th October 2015 with full list of members
filed on: 12th, October 2015
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 9th October 2014
filed on: 23rd, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 23rd December 2014
capital
|
|
AD01 |
Registered office address changed from 39 Fallows Road Padworth Reading Berkshire RG7 4GU to 1 Rondetto Avenue Newbury Berkshire RG14 7GF on Monday 29th September 2014
filed on: 29th, September 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 8th, July 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 9th October 2013 with full list of members
filed on: 2nd, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 2nd December 2013
capital
|
|
AA01 |
Accounting period extended to Monday 31st March 2014. Originally it was Thursday 31st October 2013
filed on: 12th, October 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 26th October 2012 from 139 Fallows Road Padworth Reading Berkshire RG7 4GU United Kingdom
filed on: 26th, October 2012
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 9th, October 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|