CS01 |
Confirmation statement with no updates 25th September 2023
filed on: 25th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2022
filed on: 19th, May 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 25th September 2022
filed on: 29th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 13th January 2022. New Address: 5th Floor Castlemead Lower Castle Street Bristol BS1 3AG. Previous address: 61 Rapide Way Haywood Village Weston-Super-Mare BS24 8ER United Kingdom
filed on: 13th, January 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 13th January 2022
filed on: 13th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 13th January 2022 director's details were changed
filed on: 13th, January 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 13th January 2022 director's details were changed
filed on: 13th, January 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 13th January 2022
filed on: 13th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 25th September 2021
filed on: 7th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2020
filed on: 18th, August 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 25th September 2020
filed on: 1st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2019
filed on: 2nd, June 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 25th September 2019
filed on: 25th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th September 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 15th February 2019. New Address: 61 Rapide Way Haywood Village Weston-Super-Mare BS24 8ER. Previous address: 2nd Floor Tower House Fairfax Street Bristol BS1 3BN
filed on: 15th, February 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 25th September 2018
filed on: 25th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th September 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 25th September 2017
filed on: 25th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th September 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 24th May 2017 director's details were changed
filed on: 24th, May 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 24th May 2017 director's details were changed
filed on: 24th, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th September 2013
filed on: 10th, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 25th September 2016
filed on: 26th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 25th September 2015 with full list of members
filed on: 25th, September 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2014
filed on: 25th, June 2015
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 8th January 2015 director's details were changed
filed on: 8th, January 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
Director's details were changed
filed on: 8th, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 25th September 2014 with full list of members
filed on: 26th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 26th September 2014: 2.00 GBP
capital
|
|
AD01 |
Registered office address changed from Albion Chambers West Small Street Bristol BS1 1DP United Kingdom on 26th June 2014
filed on: 26th, June 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, September 2013
| incorporation
|
|