(CS01) Confirmation statement with no updates Wed, 20th Dec 2023
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 24th, May 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Tue, 20th Dec 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 24th, August 2022
| accounts
|
Free Download
(10 pages)
|
(AD01) Address change date: Wed, 9th Feb 2022. New Address: 87 Pawlett Road Bristol BS13 0DS. Previous address: Royal Talbot Buildings 2 Victoria Street Bristol BS1 6BB
filed on: 9th, February 2022
| address
|
Free Download
(1 page)
|
(TM02) Mon, 20th Dec 2021 - the day secretary's appointment was terminated
filed on: 20th, December 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 20th Dec 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 2nd, September 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Sun, 20th Dec 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 18th, September 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Fri, 20th Dec 2019
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(9 pages)
|
(CH01) On Mon, 7th Jan 2019 director's details were changed
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 7th Jan 2019 director's details were changed
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 20th Dec 2018
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(9 pages)
|
(CH01) On Tue, 2nd Jan 2018 director's details were changed
filed on: 3rd, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 20th Dec 2017
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(11 pages)
|
(TM01) Sun, 1st Jan 2017 - the day director's appointment was terminated
filed on: 3rd, January 2017
| officers
|
Free Download
(1 page)
|
(TM01) Sun, 1st Jan 2017 - the day director's appointment was terminated
filed on: 3rd, January 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 20th Dec 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) On Mon, 6th Apr 2015 new director was appointed.
filed on: 9th, December 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 20th Dec 2015 with full list of members
filed on: 23rd, December 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 19th, August 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On Mon, 6th Apr 2015 director's details were changed
filed on: 18th, May 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 6th Apr 2015 new director was appointed.
filed on: 18th, May 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 20th Dec 2014 with full list of members
filed on: 6th, January 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 6th Jan 2015: 100.00 GBP
capital
|
|
(CH01) On Sat, 2nd Aug 2014 director's details were changed
filed on: 2nd, January 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, December 2013
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares
incorporation
|
|