(CS01) Confirmation statement with updates October 19, 2023
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control December 23, 2022
filed on: 28th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 26th, June 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 19, 2022
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Brickhouse, First Floor Offices 21 Horse Street Chipping Sodbury Bristol BS37 6DA. Change occurred on February 1, 2022. Company's previous address: First Floor Offices 86a Station Road Yate Bristol BS37 4PH.
filed on: 1st, February 2022
| address
|
Free Download
(1 page)
|
(CH01) On February 1, 2022 director's details were changed
filed on: 1st, February 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On February 1, 2022 director's details were changed
filed on: 1st, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 19, 2021
filed on: 28th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates October 19, 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates October 19, 2019
filed on: 30th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On October 30, 2019 director's details were changed
filed on: 30th, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On October 19, 2018 director's details were changed
filed on: 19th, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On October 19, 2018 director's details were changed
filed on: 19th, October 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 19, 2018
filed on: 19th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On October 19, 2018 director's details were changed
filed on: 19th, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement October 19, 2018
filed on: 19th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 19, 2018
filed on: 19th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 15th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 2, 2017
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates November 2, 2016
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 20th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 2, 2015
filed on: 3rd, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 3, 2015: 20.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 6th, October 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 2, 2014
filed on: 5th, November 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 23rd, September 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 2, 2013
filed on: 7th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 7, 2013: 20.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 15th, May 2013
| accounts
|
Free Download
(8 pages)
|
(AA01) Accounting period ending changed to November 30, 2012 (was December 31, 2012).
filed on: 10th, April 2013
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on March 7, 2013. Old Address: Yate Campus 10 North Road Yate Bristol BS37 7PA United Kingdom
filed on: 7th, March 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 2, 2012
filed on: 6th, November 2012
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 25th, January 2012
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, November 2011
| incorporation
|
Free Download
(8 pages)
|