AA |
Dormant company accounts reported for the period up to 2022/12/31
filed on: 21st, September 2023
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2022/11/14
filed on: 18th, May 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/02/27
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 26th, September 2022
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on 2021/03/01.
filed on: 8th, March 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/02/27
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2021/03/01.
filed on: 8th, March 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/02/24 director's details were changed
filed on: 24th, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 15th, November 2021
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on 2021/03/25
filed on: 25th, March 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/02/27
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2021/01/01
filed on: 17th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2021/01/01
filed on: 17th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/03/03 director's details were changed
filed on: 3rd, March 2021
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to 2020/12/31 from 2020/06/30
filed on: 25th, February 2021
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020/11/20
filed on: 25th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Bishop Fleming Llp 16 Queen Square Bristol BS1 4NT United Kingdom on 2020/11/25 to C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL
filed on: 25th, November 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2020/11/20 director's details were changed
filed on: 25th, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/11/20 director's details were changed
filed on: 25th, November 2020
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 094668660001 satisfaction in full.
filed on: 11th, September 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 1st, July 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2020/02/27
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 094668660002, created on 2019/11/05
filed on: 8th, November 2019
| mortgage
|
Free Download
(7 pages)
|
AP01 |
New director appointment on 2019/11/05.
filed on: 5th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 29th, March 2019
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 2019/03/18 director's details were changed
filed on: 18th, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/02/27
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Accounting period extended to 2018/06/30. Originally it was 2018/03/31
filed on: 2nd, May 2018
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 094668660001, created on 2018/02/26
filed on: 8th, March 2018
| mortgage
|
Free Download
(42 pages)
|
CS01 |
Confirmation statement with updates 2018/02/27
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2018/01/11 director's details were changed
filed on: 11th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 27th, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017/03/03
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG England on 2016/12/14 to C/O Bishop Fleming Llp 16 Queen Square Bristol BS1 4NT
filed on: 14th, December 2016
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 13th, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/03
filed on: 11th, May 2016
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 3rd, March 2015
| incorporation
|
Free Download
(18 pages)
|