CS01 |
Confirmation statement with updates Sunday 10th September 2023
filed on: 15th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Saturday 10th September 2022
filed on: 5th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 14th September 2022 director's details were changed
filed on: 14th, September 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Saturday 10th September 2022
filed on: 14th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 10th September 2021
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 10th September 2020
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 10th September 2019
filed on: 10th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 23rd, January 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Monday 10th September 2018
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 13th, March 2018
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control Monday 26th September 2016
filed on: 19th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 10th September 2017
filed on: 18th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Monday 26th September 2016 director's details were changed
filed on: 14th, September 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 26th September 2016
filed on: 14th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Folleigh, Church Town Backwell Bristol BS48 3JQ England to Folleigh Church Town Backwell BS48 3JQ on Monday 10th October 2016
filed on: 10th, October 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 7th October 2016 director's details were changed
filed on: 7th, October 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 7th October 2016 director's details were changed
filed on: 7th, October 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 7th October 2016 director's details were changed
filed on: 7th, October 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 10 Robinson Close Backwell North Somerset BS48 3BT United Kingdom to Folleigh, Church Town Backwell Bristol BS48 3JQ on Friday 7th October 2016
filed on: 7th, October 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 10th September 2016
filed on: 14th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 9th, December 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Monday 16th November 2015 director's details were changed
filed on: 18th, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 16th November 2015 director's details were changed
filed on: 18th, November 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 19 Church Town Backwell North Somerset BS48 3JQ United Kingdom to 10 Robinson Close Backwell North Somerset BS48 3BT on Friday 18th September 2015
filed on: 18th, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 31st July 2015 with full list of members
filed on: 18th, September 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 18th September 2015
capital
|
|
CH01 |
On Tuesday 31st March 2015 director's details were changed
filed on: 18th, September 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 31st March 2015 director's details were changed
filed on: 18th, September 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 20th October 2014 director's details were changed
filed on: 20th, October 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 20th October 2014 director's details were changed
filed on: 20th, October 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Bristol House Highdale Road Clevedon BS21 7LR United Kingdom to 19 Church Town Backwell North Somerset BS48 3JQ on Monday 20th October 2014
filed on: 20th, October 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, September 2014
| incorporation
|
Free Download
(32 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 10th September 2014
capital
|
|