(CS01) Confirmation statement with no updates 2023-12-05
filed on: 7th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2022-12-31
filed on: 9th, October 2023
| accounts
|
Free Download
(46 pages)
|
(CS01) Confirmation statement with no updates 2022-12-05
filed on: 9th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to 2021-12-31
filed on: 4th, August 2022
| accounts
|
Free Download
(14 pages)
|
(SH03) Purchase of own shares
filed on: 5th, July 2022
| capital
|
Free Download
(4 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 2022-05-27: 400.00 GBP
filed on: 5th, July 2022
| capital
|
Free Download
(6 pages)
|
(SH03) Purchase of own shares
filed on: 5th, July 2022
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2022-06-30
filed on: 1st, July 2022
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 31st, May 2022
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital
filed on: 27th, May 2022
| resolution
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 27th, May 2022
| capital
|
Free Download
(1 page)
|
(SH19) Statement of Capital on 2022-05-27: 400.00 GBP
filed on: 27th, May 2022
| capital
|
Free Download
(5 pages)
|
(CAP-SS) Solvency Statement dated 27/05/22
filed on: 27th, May 2022
| insolvency
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 26th, May 2022
| capital
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 074661410001 in full
filed on: 17th, May 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 074661410002 in full
filed on: 17th, May 2022
| mortgage
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2020-11-10: 429.36 GBP
filed on: 29th, March 2022
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2021-11-10: 437.51 GBP
filed on: 29th, March 2022
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2022-03-10
filed on: 15th, March 2022
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 074661410003, created on 2022-03-10
filed on: 11th, March 2022
| mortgage
|
Free Download
(33 pages)
|
(CS01) Confirmation statement with no updates 2021-12-05
filed on: 14th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 7th, September 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2020-12-05
filed on: 19th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2020-03-31
filed on: 19th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 20th, November 2020
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 20th, November 2020
| incorporation
|
Free Download
(29 pages)
|
(MA) Memorandum and Articles of Association
filed on: 28th, October 2020
| incorporation
|
Free Download
(27 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 28th, October 2020
| resolution
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 31st, July 2020
| accounts
|
Free Download
(11 pages)
|
(PSC02) Notification of a person with significant control 2020-04-29
filed on: 6th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 074661410002, created on 2020-07-01
filed on: 3rd, July 2020
| mortgage
|
Free Download
(21 pages)
|
(TM01) Director appointment termination date: 2020-03-31
filed on: 29th, May 2020
| officers
|
Free Download
(1 page)
|
(CH01) On 2019-12-01 director's details were changed
filed on: 5th, December 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-12-05
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 17th, July 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2018-12-06
filed on: 24th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 30th, September 2018
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 074661410001, created on 2018-07-25
filed on: 26th, July 2018
| mortgage
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates 2017-12-06
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 29th, September 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2016-12-06
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2016-12-10 director's details were changed
filed on: 21st, December 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2015-12-31
filed on: 30th, September 2016
| accounts
|
Free Download
(10 pages)
|
(SH03) Purchase of own shares
filed on: 9th, February 2016
| capital
|
Free Download
(3 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 2013-09-30: 400.00 GBP
filed on: 25th, January 2016
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2015-12-06 with full list of members
filed on: 21st, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-12-21: 400.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 30th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2014-12-06 with full list of members
filed on: 2nd, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-01-02: 500.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 8th, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2013-12-06 with full list of members
filed on: 6th, December 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2013-12-06: 500.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2012-12-31
filed on: 5th, September 2013
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: 2013-08-06
filed on: 6th, August 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2012-12-10 with full list of members
filed on: 12th, December 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2011-12-31
filed on: 7th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 23 Westfield Park Radland Bristol BS6 6LT on 2012-06-12
filed on: 12th, June 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2011-12-10 with full list of members
filed on: 10th, January 2012
| annual return
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association, Resolution of removal of pre-emption rights, Resolution of allotment of securities, Resolution of increasing authorised share capital
filed on: 12th, April 2011
| resolution
|
Free Download
(30 pages)
|
(SH08) Change of share class name or designation
filed on: 12th, April 2011
| capital
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 10th, December 2010
| incorporation
|
Free Download
(21 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|