AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 24th, August 2023
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Wednesday 6th April 2016
filed on: 3rd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 16th February 2023
filed on: 3rd, March 2023
| confirmation statement
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 3rd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 13th, July 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 16th February 2022
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 10th, September 2021
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Suite 3 Caswell Park, Caswell Lane, Clapton Gordano Bristol BS20 7RT United Kingdom to The Studio 9 King William Street Bristol BS3 1HH on Tuesday 18th May 2021
filed on: 18th, May 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 16th February 2021
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 3rd, September 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 19th January 2020
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 15th, August 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 19th January 2019
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 1st, November 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Old Brewery House 1-3 Ashton Road Bristol BS3 2EA to Suite 3 Caswell Park, Caswell Lane, Clapton Gordano Bristol BS20 7RT on Thursday 1st February 2018
filed on: 1st, February 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 19th January 2018
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 29th, August 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thursday 19th January 2017
filed on: 24th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 26th, September 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Tuesday 19th January 2016 with full list of members
filed on: 19th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 19th January 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 9th, September 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Monday 19th January 2015 with full list of members
filed on: 19th, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 15th, October 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Sunday 19th January 2014 with full list of members
filed on: 20th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 20th January 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 26th, September 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Saturday 19th January 2013 with full list of members
filed on: 22nd, January 2013
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Monday 14th January 2013
filed on: 14th, January 2013
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 19th, September 2012
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Thursday 31st May 2012
filed on: 31st, May 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 19th January 2012 with full list of members
filed on: 20th, January 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2011
filed on: 5th, August 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 19th January 2011 with full list of members
filed on: 19th, January 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st May 2010
filed on: 25th, August 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Tuesday 19th January 2010 with full list of members
filed on: 25th, January 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2009
filed on: 14th, August 2009
| accounts
|
Free Download
(5 pages)
|
288c |
Director's change of particulars
filed on: 11th, August 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to Tuesday 27th January 2009
filed on: 27th, January 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2008
filed on: 22nd, August 2008
| accounts
|
Free Download
(5 pages)
|
288b |
On Thursday 7th August 2008 Appointment terminated secretary
filed on: 7th, August 2008
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/08 to 31/05/08
filed on: 21st, February 2008
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/08 to 31/05/08
filed on: 21st, February 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to Friday 25th January 2008
filed on: 25th, January 2008
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return made up to Friday 25th January 2008
filed on: 25th, January 2008
| annual return
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 25th, May 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 25th, May 2007
| resolution
|
Free Download
(1 page)
|
288a |
On Friday 4th May 2007 New director appointed
filed on: 4th, May 2007
| officers
|
Free Download
(1 page)
|
288a |
On Friday 4th May 2007 New director appointed
filed on: 4th, May 2007
| officers
|
Free Download
(1 page)
|
288a |
On Friday 4th May 2007 New director appointed
filed on: 4th, May 2007
| officers
|
Free Download
(1 page)
|
288a |
On Friday 4th May 2007 New director appointed
filed on: 4th, May 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 26/01/07 from: 30 nelson street leicester LE1 7BA
filed on: 26th, January 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 26/01/07 from: 30 nelson street leicester LE1 7BA
filed on: 26th, January 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 19th, January 2007
| incorporation
|
Free Download
(30 pages)
|
NEWINC |
Company registration
filed on: 19th, January 2007
| incorporation
|
Free Download
(30 pages)
|