(AA) Total exemption full company accounts data drawn up to January 31, 2024
filed on: 26th, February 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates January 20, 2024
filed on: 25th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2023
filed on: 16th, March 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates January 20, 2023
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2022
filed on: 21st, April 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates January 20, 2022
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2021
filed on: 15th, February 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates January 20, 2021
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On August 4, 2020 director's details were changed
filed on: 4th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 4, 2020
filed on: 4th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 19th, May 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates January 20, 2020
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Suite 3, Spring House Bury Hill Lane Yate Rocks Bristol BS37 7QN. Change occurred on February 25, 2019. Company's previous address: 33 Court Road Frampton Cotterell Bristol Avon BS36 2DE United Kingdom.
filed on: 25th, February 2019
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control February 13, 2019
filed on: 13th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control February 12, 2019
filed on: 13th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On February 13, 2019 new director was appointed.
filed on: 13th, February 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 13, 2019
filed on: 13th, February 2019
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, January 2019
| incorporation
|
Free Download
(44 pages)
|
(SH01) Capital declared on January 21, 2019: 22.00 GBP
capital
|
|
(CH01) On January 21, 2019 director's details were changed
filed on: 21st, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 21, 2019
filed on: 21st, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 21, 2019 director's details were changed
filed on: 21st, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 21, 2019
filed on: 21st, January 2019
| persons with significant control
|
Free Download
(2 pages)
|