CS01 |
Confirmation statement with no updates Sun, 25th Jun 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Fri, 30th Sep 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates Sat, 25th Jun 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Thu, 30th Sep 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates Fri, 25th Jun 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Wed, 30th Sep 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates Thu, 25th Jun 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Mon, 30th Sep 2019
filed on: 22nd, June 2020
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates Tue, 25th Jun 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Sun, 30th Sep 2018
filed on: 2nd, July 2019
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates Mon, 25th Jun 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sat, 30th Sep 2017
filed on: 15th, May 2018
| accounts
|
Free Download
(23 pages)
|
TM01 |
Mon, 12th Feb 2018 - the day director's appointment was terminated
filed on: 21st, February 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 25th Jan 2018 director's details were changed
filed on: 29th, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 25th Jan 2018 new director was appointed.
filed on: 25th, January 2018
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Mon, 24th Jul 2017
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 25th Jun 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Fri, 30th Sep 2016
filed on: 23rd, June 2017
| accounts
|
Free Download
(25 pages)
|
AR01 |
Annual return drawn up to Sat, 25th Jun 2016 with full list of members
filed on: 26th, August 2016
| annual return
|
Free Download
(7 pages)
|
AP03 |
New secretary appointment on Thu, 5th May 2016
filed on: 6th, May 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 6th May 2016. New Address: 141 Acton Lane London NW10 7PB. Previous address: Albion Dockside Building Hanover Place Bristol BS1 6UT
filed on: 6th, May 2016
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 5th May 2016 new director was appointed.
filed on: 6th, May 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Fri, 30th Sep 2016
filed on: 6th, May 2016
| accounts
|
Free Download
(1 page)
|
AP01 |
On Thu, 5th May 2016 new director was appointed.
filed on: 6th, May 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Thu, 5th May 2016 - the day secretary's appointment was terminated
filed on: 6th, May 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Sun, 10th May 2015 with full list of members
filed on: 30th, June 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Tue, 12th May 2015 director's details were changed
filed on: 12th, May 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 6th May 2015. New Address: Albion Dockside Building Hanover Place Bristol BS1 6UT. Previous address: C/O R S Porter & Co 77-81 Alma Road Clifton Bristol BS8 2DP
filed on: 6th, May 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 2nd, December 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Sat, 10th May 2014 with full list of members
filed on: 30th, June 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 6th, December 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Fri, 10th May 2013 with full list of members
filed on: 27th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 26th, November 2012
| accounts
|
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 2nd, August 2012
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 25th Jun 2012 with full list of members
filed on: 6th, July 2012
| annual return
|
Free Download
(4 pages)
|
CH03 |
On Sun, 26th Jun 2011 secretary's details were changed
filed on: 26th, June 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 25th Jun 2012 - the day director's appointment was terminated
filed on: 25th, June 2012
| officers
|
Free Download
(1 page)
|
CH03 |
On Sun, 26th Jun 2011 secretary's details were changed
filed on: 22nd, June 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 26th Jun 2011 director's details were changed
filed on: 22nd, June 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 22nd Jun 2012 new director was appointed.
filed on: 22nd, June 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 26th Jun 2011 director's details were changed
filed on: 22nd, June 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 17th, April 2012
| accounts
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 8th, March 2012
| mortgage
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to Sat, 25th Jun 2011 with full list of members
filed on: 15th, July 2011
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jul 2010
filed on: 4th, October 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 25th Jun 2010 with full list of members
filed on: 16th, July 2010
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2009
filed on: 26th, April 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to Mon, 27th Jul 2009 with shareholders record
filed on: 27th, July 2009
| annual return
|
Free Download
(4 pages)
|
363a |
Annual return up to Mon, 17th Nov 2008 with shareholders record
filed on: 17th, November 2008
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2008
filed on: 21st, October 2008
| accounts
|
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 30/06/2008 to 31/07/2008
filed on: 21st, October 2008
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 29/08/07 from: bays cottage 37 monkton farleigh bradford on avon BA15 2QB
filed on: 29th, August 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 29/08/07 from: bays cottage 37 monkton farleigh bradford on avon BA15 2QB
filed on: 29th, August 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, June 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, June 2007
| incorporation
|
Free Download
(17 pages)
|