(CS01) Confirmation statement with updates 9th December 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 5th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 9th December 2022
filed on: 16th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 5th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 9th December 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 22nd, May 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 9th December 2020
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 19th, December 2020
| accounts
|
Free Download
(8 pages)
|
(CH01) On 18th May 2020 director's details were changed
filed on: 18th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 9th December 2019
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 3rd, April 2019
| accounts
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 14th December 2018: 100.00 GBP
filed on: 21st, March 2019
| capital
|
Free Download
(8 pages)
|
(SH08) Change of share class name or designation
filed on: 21st, March 2019
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 18th, March 2019
| resolution
|
Free Download
(23 pages)
|
(CH01) On 4th January 2019 director's details were changed
filed on: 4th, January 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 4th January 2019 director's details were changed
filed on: 4th, January 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On 4th January 2019 secretary's details were changed
filed on: 4th, January 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 9th December 2018
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 4th, May 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 9th December 2017
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Satisfaction of charge 067693850004 in full
filed on: 29th, December 2017
| mortgage
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 5th April 2017
filed on: 5th, April 2017
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 5th April 2017
filed on: 5th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 5th, April 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 9th December 2016
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(8 pages)
|
(MR01) Registration of charge 067693850005, created on 25th November 2016
filed on: 2nd, December 2016
| mortgage
|
Free Download
(26 pages)
|
(CH01) On 30th September 2016 director's details were changed
filed on: 30th, September 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 16th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 9th December 2015 with full list of members
filed on: 9th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 9th December 2015: 10.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 067693850004, created on 18th August 2015
filed on: 21st, August 2015
| mortgage
|
Free Download
(25 pages)
|
(AR01) Annual return drawn up to 9th December 2014 with full list of members
filed on: 4th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 4th January 2015: 10.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 19th, February 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 9th December 2013 with full list of members
filed on: 17th, December 2013
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 28th, February 2013
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 24th, January 2013
| accounts
|
Free Download
(6 pages)
|
(CH01) On 17th December 2012 director's details were changed
filed on: 18th, December 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 9th December 2012 with full list of members
filed on: 18th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 11 Lawford Street Bristol BS2 0DH United Kingdom on 15th November 2012
filed on: 15th, November 2012
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 9th, October 2012
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 21st, September 2012
| mortgage
|
Free Download
(9 pages)
|
(TM01) 6th September 2012 - the day director's appointment was terminated
filed on: 6th, September 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 15th, June 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 9th December 2011 with full list of members
filed on: 6th, January 2012
| annual return
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on 27th July 2011
filed on: 2nd, August 2011
| capital
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2010
filed on: 17th, March 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 9th December 2010 with full list of members
filed on: 11th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 276-280 Stapleton Road Easton Bristol Avon BS5 0NW United Kingdom on 11th January 2011
filed on: 11th, January 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2009
filed on: 19th, April 2010
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to 9th December 2009 with full list of members
filed on: 28th, December 2009
| annual return
|
Free Download
(4 pages)
|
(CH01) On 28th December 2009 director's details were changed
filed on: 28th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 28th December 2009 director's details were changed
filed on: 28th, December 2009
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 30th November 2009 to 31st December 2009
filed on: 17th, December 2009
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 02/04/2009 from cedar house hazell drive newport gwent NP10 8FY
filed on: 2nd, April 2009
| address
|
Free Download
(1 page)
|
(288a) On 1st April 2009 Director appointed
filed on: 1st, April 2009
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/12/2009 to 30/11/2009
filed on: 20th, January 2009
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 9th, December 2008
| incorporation
|
Free Download
(18 pages)
|