CS01 |
Confirmation statement with no updates January 7, 2024
filed on: 19th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2023
filed on: 23rd, October 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates January 7, 2023
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 10 Pottery Farm Close, Hartcliffe Bristol BS13 0LZ. Change occurred on November 10, 2022. Company's previous address: 38 Guildford Road St Annes Bristol BS4 4BG United Kingdom.
filed on: 10th, November 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2022
filed on: 13th, September 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates January 7, 2022
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2021
filed on: 22nd, September 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates January 8, 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 38 Guildford Road St Annes Bristol BS4 4BG. Change occurred on October 16, 2020. Company's previous address: 3a Westgate Hill Pembroke SA71 4LB United Kingdom.
filed on: 16th, October 2020
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to April 5, 2021
filed on: 5th, September 2020
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 31, 2020
filed on: 7th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control January 31, 2020
filed on: 26th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 31, 2020
filed on: 10th, February 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On January 31, 2020 new director was appointed.
filed on: 7th, February 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 3a Westgate Hill Pembroke SA71 4LB. Change occurred on February 3, 2020. Company's previous address: 8 Owlett Mead Close Thorpe Wakefield WF3 3DL United Kingdom.
filed on: 3rd, February 2020
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, January 2020
| incorporation
|
Free Download
(10 pages)
|