CS01 |
Confirmation statement with updates December 14, 2023
filed on: 11th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 14, 2022
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 14, 2021
filed on: 26th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 47 Oakleaze Road Thornbury Bristol BS35 2LP England to 47 Oakleaze Road Thornbury Bristol BS35 2LW on March 23, 2021
filed on: 23rd, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 14, 2020
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 27th, December 2020
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, March 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, March 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 14, 2019
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 14, 2018
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 769 Filton Avenue Filton Bristol BS34 7JX England to 47 Oakleaze Road Thornbury Bristol BS35 2LP on January 24, 2019
filed on: 24th, January 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 14, 2017
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 739 Filton Avenue Filton Bristol BS34 7JX England to 769 Filton Avenue Filton Bristol BS34 7JX on July 31, 2017
filed on: 31st, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 14, 2016
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Grange Court Farm Trench Lane Winterbourne Bristol BS36 1RY to 739 Filton Avenue Filton Bristol BS34 7JX on November 2, 2016
filed on: 2nd, November 2016
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 14, 2015 with full list of members
filed on: 15th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 14, 2014 with full list of members
filed on: 4th, February 2015
| annual return
|
|
SH01 |
Capital declared on February 4, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 8th, September 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to December 14, 2013 with full list of members
filed on: 16th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 14, 2013: 1.00 GBP
filed on: 14th, December 2013
| capital
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on November 7, 2013. Old Address: 46 Berkeley Mead Bradley Stoke Bristol Avon BS32 8AU England
filed on: 7th, November 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 4th, November 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to December 14, 2012 with full list of members
filed on: 8th, March 2013
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: February 24, 2013
filed on: 24th, February 2013
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2011
filed on: 18th, September 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to December 14, 2011 with full list of members
filed on: 11th, January 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
On October 20, 2011 new director was appointed.
filed on: 20th, October 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 16, 2010 new director was appointed.
filed on: 16th, December 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, December 2010
| incorporation
|
Free Download
(33 pages)
|