CS01 |
Confirmation statement with updates 23rd January 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st March 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 12th May 2023
filed on: 5th, July 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 14th June 2023. New Address: Timberly South Street Axminster Devon EX13 5AD. Previous address: Parkway House Hambrook Lane Stoke Gifford Bristol BS34 8QB England
filed on: 14th, June 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 25th, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 23rd January 2023
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
MA |
Articles and Memorandum of Association
filed on: 17th, October 2022
| incorporation
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 14th, October 2022
| resolution
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 074274800002, created on 22nd June 2022
filed on: 22nd, June 2022
| mortgage
|
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates 12th May 2022
filed on: 20th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 23rd, June 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 12th May 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 3rd March 2021
filed on: 18th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 3rd March 2021
filed on: 18th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
3rd March 2021 - the day director's appointment was terminated
filed on: 10th, March 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 4th March 2021. New Address: Parkway House Hambrook Lane Stoke Gifford Bristol BS34 8QB. Previous address: 10 South Street Bridport Dorset DT6 3NJ
filed on: 4th, March 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd March 2021
filed on: 4th, March 2021
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 25th, February 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 24th, February 2021
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control 24th August 2020
filed on: 3rd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 24th August 2020
filed on: 3rd, February 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 24th August 2020
filed on: 3rd, February 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2nd November 2020
filed on: 5th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2nd November 2019
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 28th, June 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2nd November 2018
filed on: 16th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 16th November 2018
filed on: 16th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 8th August 2018
filed on: 16th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 8th August 2018
filed on: 16th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
6th September 2018 - the day director's appointment was terminated
filed on: 14th, September 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 20th, July 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2nd November 2017
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 7th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
23rd December 2016 - the day director's appointment was terminated
filed on: 7th, November 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 23rd December 2016
filed on: 7th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 4th, September 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2nd November 2016
filed on: 9th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2nd November 2015 with full list of members
filed on: 24th, November 2015
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2nd November 2014 with full list of members
filed on: 10th, November 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 12th, August 2014
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 11th, December 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2nd November 2013 with full list of members
filed on: 6th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 6th November 2013: 100.00 GBP
capital
|
|
AR01 |
Annual return drawn up to 2nd November 2012 with full list of members
filed on: 12th, November 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 11th September 2012
filed on: 11th, September 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th September 2012
filed on: 11th, September 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 2nd, August 2012
| accounts
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 30th November 2011 to 31st March 2012
filed on: 16th, January 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2nd November 2011 with full list of members
filed on: 8th, November 2011
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 29th, October 2011
| mortgage
|
Free Download
(5 pages)
|
TM01 |
20th September 2011 - the day director's appointment was terminated
filed on: 20th, September 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 2nd, November 2010
| incorporation
|
Free Download
(23 pages)
|