(CS01) Confirmation statement with no updates Tuesday 19th March 2024
filed on: 19th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on Tuesday 22nd September 2020.
filed on: 12th, September 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 31st August 2023
filed on: 12th, September 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 26th March 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 16th, March 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Saturday 26th March 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 072049750002, created on Monday 16th August 2021
filed on: 25th, August 2021
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 072049750001 satisfaction in full.
filed on: 28th, July 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 26th March 2021
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 24th, February 2021
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on Friday 23rd October 2020
filed on: 9th, November 2020
| officers
|
Free Download
(1 page)
|
(CH01) On Monday 12th October 2020 director's details were changed
filed on: 21st, October 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 22nd September 2020.
filed on: 21st, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 22nd September 2020
filed on: 21st, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Tuesday 22nd September 2020
filed on: 21st, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Suite 3, Raglan House Llantarnam Business Park Cwmbran Torfaen NP44 3AB. Change occurred on Wednesday 21st October 2020. Company's previous address: 2 Westbury Mews Westbury-on-Trym Bristol BS9 3QA England.
filed on: 21st, October 2020
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Friday 2nd October 2020
filed on: 21st, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 26th March 2020
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tuesday 26th March 2019
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Monday 26th March 2018
filed on: 30th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sunday 26th March 2017
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 26th March 2016
filed on: 11th, May 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On Monday 2nd May 2016 director's details were changed
filed on: 11th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 25th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 2 Westbury Mews Westbury-on-Trym Bristol BS9 3QA. Change occurred on Thursday 21st January 2016. Company's previous address: 143 143 Highridge Green Bishopsworth Bristol.
filed on: 21st, January 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 072049750001, created on Tuesday 7th April 2015
filed on: 16th, April 2015
| mortgage
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 26th March 2015
filed on: 10th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 10th April 2015
capital
|
|
(AD01) New registered office address 143 143 Highridge Green Bishopsworth Bristol. Change occurred on Thursday 27th November 2014. Company's previous address: 35 Falcondale Road Westbury on Trym Bristol BS9 3JR.
filed on: 27th, November 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 6th, May 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 26th March 2014
filed on: 11th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 11th April 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 3rd, September 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 26th March 2013
filed on: 10th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st March 2012
filed on: 6th, July 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 26th March 2012
filed on: 10th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st March 2011
filed on: 28th, November 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 26th March 2011
filed on: 11th, April 2011
| annual return
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on Wednesday 7th April 2010
filed on: 7th, April 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 26th, March 2010
| incorporation
|
Free Download
(41 pages)
|