CS01 |
Confirmation statement with no updates 22nd November 2023
filed on: 22nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2022
filed on: 19th, June 2023
| accounts
|
Free Download
(10 pages)
|
AD01 |
Address change date: 10th May 2023. New Address: Whitehead House Engine Common Lane Yate Bristol BS37 7PX. Previous address: Suite 2 18 High Street Thornbury Bristol BS35 2AH England
filed on: 10th, May 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 5th May 2023. New Address: Suite 2 18 High Street Thornbury Bristol BS35 2AH. Previous address: 7 the Dingle Yate Bristol BS37 7GA England
filed on: 5th, May 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd November 2022
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 23rd September 2022. New Address: 7 the Dingle Yate Bristol BS37 7GA. Previous address: Suite 2 18 High Street Thornbury Bristol BS35 2AH England
filed on: 23rd, September 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd November 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2021
filed on: 2nd, November 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 22nd November 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 22nd November 2019
filed on: 11th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 16th September 2019
filed on: 16th, September 2019
| resolution
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 31st August 2019
filed on: 11th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 11th September 2019
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
31st August 2019 - the day director's appointment was terminated
filed on: 11th, September 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 21st, June 2019
| accounts
|
Free Download
(8 pages)
|
TM01 |
12th June 2019 - the day director's appointment was terminated
filed on: 19th, June 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st November 2018
filed on: 13th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 31st March 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 30th September 2017
filed on: 4th, October 2017
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 29th, April 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 25th, April 2017
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 31st March 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 1st, November 2016
| accounts
|
Free Download
(7 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2015
filed on: 13th, July 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 31st March 2016 with full list of members
filed on: 13th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 13th May 2016: 100.00 GBP
capital
|
|
CH01 |
On 31st March 2016 director's details were changed
filed on: 12th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 24th March 2016 with full list of members
filed on: 15th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 15th April 2016: 100.00 GBP
capital
|
|
AD01 |
Address change date: 15th April 2016. New Address: Suite 2 18 High Street Thornbury Bristol BS35 2AH. Previous address: 38B St Davids Road Thornbury Bristol BS35 2JF England
filed on: 15th, April 2016
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th September 2015
filed on: 14th, October 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th March 2015
filed on: 23rd, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
25th March 2015 - the day director's appointment was terminated
filed on: 23rd, June 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 24th, March 2015
| incorporation
|
Free Download
(8 pages)
|