(AA) Micro company accounts made up to 2023-01-31
filed on: 11th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2023-06-29
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-01-31
filed on: 11th, August 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022-06-29
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-01-31
filed on: 10th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021-06-29
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-01-31
filed on: 1st, December 2020
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2020-12-31 to 2020-01-31
filed on: 25th, November 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-06-29
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-12-31
filed on: 7th, May 2020
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 2019-06-30 to 2019-12-31
filed on: 14th, November 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-06-29
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2018-06-30
filed on: 27th, February 2019
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019-01-07
filed on: 8th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-01-07
filed on: 8th, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-06-29
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Location of register of charges has been changed from 82 Bratton Road Westbury BA13 3ES England to 82 Bratton Road Westbury BA13 3ES at an unknown date
filed on: 3rd, July 2018
| address
|
Free Download
(1 page)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 82 Bratton Road Westbury BA13 3ES at an unknown date
filed on: 3rd, July 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Milsted Langdon Freshford House Redcliffe Way Bristol BS1 6NL England to 8-10 White Hays North, Quartermaster Road West Wilts Trading Estate Westbury BA13 4JT on 2018-03-06
filed on: 6th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2017-06-30
filed on: 6th, March 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from One Redcliff C/O Milsted Langdon 6th Floor, One Redcliff Street Bristol BS1 6NP England to C/O Milsted Langdon Freshford House Redcliffe Way Bristol BS1 6NL on 2017-10-05
filed on: 5th, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-06-29
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2017-07-10
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-07-10
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2016-06-30
filed on: 21st, February 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1 Queen Square Bath BA1 2HA United Kingdom to One Redcliff C/O Milsted Langdon 6th Floor, One Redcliff Street Bristol BS1 6NP on 2016-07-25
filed on: 25th, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-06-29 with full list of members
filed on: 1st, July 2016
| annual return
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: 2016-05-10
filed on: 19th, May 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 26th, June 2015
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 2015-06-26: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|