AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 24th, April 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 13th Mar 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sun, 13th Mar 2022
filed on: 22nd, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 13th Mar 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 8th, September 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 17th, April 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 13th Mar 2020
filed on: 11th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tue, 12th Nov 2019
filed on: 27th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Tue, 12th Nov 2019 - the day director's appointment was terminated
filed on: 27th, January 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 12th Nov 2019
filed on: 27th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 12th Nov 2019
filed on: 27th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Tue, 12th Nov 2019 - the day director's appointment was terminated
filed on: 27th, January 2020
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, June 2019
| gazette
|
Free Download
(1 page)
|
CH01 |
On Tue, 14th May 2019 director's details were changed
filed on: 4th, June 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 14th May 2019 director's details were changed
filed on: 4th, June 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 14th May 2019 director's details were changed
filed on: 4th, June 2019
| officers
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 13th Mar 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 3rd Jun 2019. New Address: Unit 23 Avon Valley Farm Business Park Keynsham Bristol BS31 1TS. Previous address: Unit 7 Avon Valley Farm Business Park Keynsham Bristol BS31 1TS United Kingdom
filed on: 3rd, June 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 13th Mar 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 7th, February 2018
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control Tue, 22nd Aug 2017
filed on: 27th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 22nd Aug 2017
filed on: 27th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 22nd Aug 2017
filed on: 27th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 24th Aug 2017. New Address: Unit 7 Avon Valley Farm Business Park Keynsham Bristol BS31 1TS. Previous address: Charlton Fields Farm Charlton Road, Queen Charlton Keynsham Bristol BS31 2TW
filed on: 24th, August 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 24th Aug 2017 director's details were changed
filed on: 24th, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 22nd Aug 2017 new director was appointed.
filed on: 24th, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 22nd Aug 2017 new director was appointed.
filed on: 24th, August 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from Wed, 31st May 2017 to Mon, 31st Jul 2017
filed on: 14th, August 2017
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 31st Jul 2017
filed on: 31st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 31st Jul 2017
filed on: 31st, July 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 31st Jul 2017
filed on: 31st, July 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Tue, 21st Mar 2017 - the day director's appointment was terminated
filed on: 31st, July 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 19th May 2017
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 14th, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 19th May 2016 with full list of members
filed on: 1st, June 2016
| annual return
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 26th, April 2016
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 18th, February 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 19th May 2015 with full list of members
filed on: 10th, June 2015
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, May 2014
| incorporation
|
Free Download
(7 pages)
|