AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 16th April 2023
filed on: 28th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thursday 22nd December 2022
filed on: 22nd, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 22nd December 2022 director's details were changed
filed on: 22nd, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 10th, November 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Saturday 16th April 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
SH06 |
Shares cancellation. Statement of capital on Tuesday 15th October 201990.00 GBP
filed on: 11th, March 2022
| capital
|
Free Download
(4 pages)
|
SH06 |
Shares cancellation. Statement of capital on Tuesday 15th October 201910.00 GBP
filed on: 4th, March 2022
| capital
|
Free Download
(4 pages)
|
SH06 |
Shares cancellation. Statement of capital on Tuesday 15th October 201910.00 GBP
filed on: 4th, March 2022
| capital
|
Free Download
(4 pages)
|
SH03 |
Own shares purchase
filed on: 1st, March 2022
| capital
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 9th February 2022 director's details were changed
filed on: 9th, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 25th, January 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Friday 16th April 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 16th, September 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thursday 16th April 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 16th April 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thursday 7th March 2019
filed on: 11th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 7th March 2019 director's details were changed
filed on: 11th, March 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 10 Canford Lane Bristol BS9 3DH to 14 Canford Lane Westbury on Trym Bristol BS9 3DH on Wednesday 23rd January 2019
filed on: 23rd, January 2019
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Wednesday 23rd January 2019
filed on: 23rd, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 22nd, January 2019
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 065676440002, created on Wednesday 26th September 2018
filed on: 1st, October 2018
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 065676440001, created on Monday 23rd July 2018
filed on: 26th, July 2018
| mortgage
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates Monday 16th April 2018
filed on: 20th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 16th April 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, April 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, April 2017
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 3rd, April 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 16th April 2016 with full list of members
filed on: 13th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 13th May 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 22nd, February 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 16th April 2015 with full list of members
filed on: 9th, May 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 14th, November 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 16th April 2014 with full list of members
filed on: 22nd, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 22nd April 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 13th, September 2013
| accounts
|
Free Download
(6 pages)
|
CH03 |
On Monday 1st April 2013 secretary's details were changed
filed on: 30th, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 16th April 2013 with full list of members
filed on: 30th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2012
filed on: 28th, January 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to Monday 16th April 2012 with full list of members
filed on: 24th, April 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Tuesday 24th April 2012 director's details were changed
filed on: 24th, April 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 19th, January 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 16th April 2011 with full list of members
filed on: 5th, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th April 2010
filed on: 20th, January 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 16th April 2010 with full list of members
filed on: 11th, June 2010
| annual return
|
Free Download
(5 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 11th, June 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 6th April 2010 director's details were changed
filed on: 10th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 6th April 2010 director's details were changed
filed on: 10th, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2009
filed on: 22nd, October 2009
| accounts
|
Free Download
(6 pages)
|
190 |
Location of debenture register
filed on: 29th, April 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to Wednesday 29th April 2009
filed on: 29th, April 2009
| annual return
|
Free Download
(4 pages)
|
353 |
Location of register of members
filed on: 29th, April 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 29/04/2009 from 10 canford lane westbury on trym bristol avon BS9 3DH
filed on: 29th, April 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, April 2008
| incorporation
|
Free Download
(19 pages)
|