MR04 |
Statement of satisfaction of charge in full
filed on: 12th, January 2024
| mortgage
|
Free Download
(1 page)
|
SH01 |
Capital declared on March 26, 2013: 80.00 GBP
filed on: 31st, December 2023
| capital
|
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 23rd, November 2023
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 23rd, November 2023
| resolution
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 23rd, October 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates August 5, 2023
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates August 5, 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control October 19, 2020
filed on: 8th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 19, 2020
filed on: 8th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates August 5, 2021
filed on: 11th, August 2021
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 11th, November 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates August 5, 2020
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 19th, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates August 5, 2019
filed on: 9th, August 2019
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates August 5, 2018
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 26th, October 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates August 5, 2017
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates August 5, 2016
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Offices 10a & 10B Hanham Hall Whittucks Road Bristol BS15 3FR. Change occurred on August 19, 2015. Company's previous address: 227 Lodge Causeway Fishponds Bristol BS16 3QW.
filed on: 19th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 5, 2015
filed on: 11th, August 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on August 11, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 10th, February 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 5, 2014
filed on: 15th, August 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on August 15, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on February 20, 2014
filed on: 20th, February 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 5, 2013
filed on: 10th, September 2013
| annual return
|
Free Download
(14 pages)
|
SH01 |
Capital declared on September 10, 2013: 100.00 GBP
capital
|
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 9th, April 2013
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Varying share rights or name resolution, Resolution
filed on: 9th, April 2013
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 9th, April 2013
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2012
filed on: 4th, January 2013
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 5, 2012
filed on: 4th, September 2012
| annual return
|
Free Download
(14 pages)
|
AP03 |
Appointment (date: January 20, 2012) of a secretary
filed on: 20th, January 2012
| officers
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from August 31, 2011 to March 31, 2011
filed on: 16th, January 2012
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2011
filed on: 16th, January 2012
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, December 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 5, 2011
filed on: 6th, December 2011
| annual return
|
Free Download
(14 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2011
| gazette
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 6th, April 2011
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, August 2010
| incorporation
|
Free Download
(8 pages)
|