(CS01) Confirmation statement with updates Fri, 17th Nov 2023
filed on: 17th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wed, 19th Apr 2023
filed on: 17th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 19th Apr 2023
filed on: 17th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 19th Apr 2023 director's details were changed
filed on: 17th, November 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 19th Apr 2023 director's details were changed
filed on: 17th, November 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 16th Nov 2023 director's details were changed
filed on: 17th, November 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 16th Nov 2023
filed on: 17th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 19th Apr 2023. New Address: 10 Claverton Buildings Claverton Street Bath BA2 4LD. Previous address: Ground Floor Wessex House Pixash Lane Keynsham Bristol BS31 1TP England
filed on: 19th, April 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 15th, February 2023
| accounts
|
Free Download
(13 pages)
|
(PSC04) Change to a person with significant control Thu, 1st Dec 2022
filed on: 1st, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Dec 2022 director's details were changed
filed on: 1st, December 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 17th Nov 2022
filed on: 25th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tue, 28th Jun 2022
filed on: 28th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 28th Jun 2022
filed on: 28th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 28th Jun 2022 director's details were changed
filed on: 28th, June 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 28th Jun 2022 director's details were changed
filed on: 28th, June 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 28th Jun 2022. New Address: Ground Floor Wessex House Pixash Lane Keynsham Bristol BS31 1TP. Previous address: Redwood House 65 Bristol Road Keynsham Bristol BS31 2WB England
filed on: 28th, June 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Wed, 17th Nov 2021
filed on: 2nd, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Mon, 3rd Aug 2020
filed on: 30th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 3rd Aug 2020
filed on: 30th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on Tue, 22nd Jun 2021: 125.00 GBP
filed on: 18th, October 2021
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 22nd Jun 2021: 26.00 GBP
filed on: 14th, September 2021
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(12 pages)
|
(AA01) Extension of current accouting period to Thu, 31st Dec 2020
filed on: 17th, November 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 17th Nov 2020
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 20th Oct 2020
filed on: 22nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Sat, 1st Aug 2020 new director was appointed.
filed on: 3rd, August 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Sun, 1st Mar 2020 - the day director's appointment was terminated
filed on: 8th, July 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 1st Apr 2020
filed on: 20th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 10th Mar 2020. New Address: Redwood House 65 Bristol Road Keynsham Bristol BS31 2WB. Previous address: 2 Temple Street Keynsham Bristol BS31 1EG United Kingdom
filed on: 10th, March 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sun, 1st Mar 2020
filed on: 9th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Sun, 1st Mar 2020 new director was appointed.
filed on: 9th, March 2020
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, October 2019
| incorporation
|
Free Download
(30 pages)
|