(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution
filed on: 25th, January 2024
| resolution
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Wed, 25th Jan 2023
filed on: 24th, October 2023
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 088566630014, created on Thu, 25th May 2023
filed on: 26th, May 2023
| mortgage
|
Free Download
(38 pages)
|
(CS01) Confirmation statement with no updates Sun, 22nd Jan 2023
filed on: 23rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 8th, February 2023
| accounts
|
Free Download
(9 pages)
|
(AA01) Current accounting reference period shortened from Thu, 27th Jan 2022 to Wed, 26th Jan 2022
filed on: 26th, January 2023
| accounts
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, August 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, August 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 12th, May 2022
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 088566630012, created on Fri, 22nd Apr 2022
filed on: 25th, April 2022
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge 088566630013, created on Mon, 25th Apr 2022
filed on: 25th, April 2022
| mortgage
|
Free Download
(38 pages)
|
(CS01) Confirmation statement with no updates Sat, 22nd Jan 2022
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from Thu, 28th Jan 2021 to Wed, 27th Jan 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 22nd Jan 2021
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 30th, January 2021
| accounts
|
Free Download
(11 pages)
|
(AA01) Current accounting reference period shortened from Wed, 29th Jan 2020 to Tue, 28th Jan 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Wed, 22nd Jan 2020
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from Wed, 30th Jan 2019 to Tue, 29th Jan 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Wed, 30th Jan 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 22nd Jan 2019
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 088566630011, created on Thu, 6th Dec 2018
filed on: 7th, December 2018
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 088566630010, created on Thu, 6th Dec 2018
filed on: 7th, December 2018
| mortgage
|
Free Download
(40 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 6th, December 2018
| accounts
|
Free Download
(8 pages)
|
(SH01) Capital declared on Fri, 8th Jun 2018: 4.00 GBP
filed on: 3rd, September 2018
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 088566630009, created on Fri, 6th Jul 2018
filed on: 9th, July 2018
| mortgage
|
Free Download
(39 pages)
|
(MR01) Registration of charge 088566630007, created on Mon, 11th Jun 2018
filed on: 12th, June 2018
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 088566630008, created on Mon, 11th Jun 2018
filed on: 12th, June 2018
| mortgage
|
Free Download
(41 pages)
|
(CS01) Confirmation statement with updates Mon, 22nd Jan 2018
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 088566630006, created on Thu, 21st Dec 2017
filed on: 2nd, January 2018
| mortgage
|
Free Download
(40 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 3rd, November 2017
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 088566630005, created on Thu, 26th Oct 2017
filed on: 26th, October 2017
| mortgage
|
Free Download
(30 pages)
|
(CS01) Confirmation statement with updates Sun, 22nd Jan 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(20 pages)
|
(AP01) On Mon, 13th Mar 2017 new director was appointed.
filed on: 7th, April 2017
| officers
|
Free Download
(3 pages)
|
(MR01) Registration of charge 088566630004, created on Wed, 26th Oct 2016
filed on: 11th, November 2016
| mortgage
|
Free Download
(39 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 9th, November 2016
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 088566630003, created on Wed, 4th May 2016
filed on: 6th, May 2016
| mortgage
|
Free Download
(34 pages)
|
(MR01) Registration of charge 088566630002, created on Wed, 4th May 2016
filed on: 6th, May 2016
| mortgage
|
Free Download
(31 pages)
|
(MR01) Registration of charge 088566630001, created on Fri, 15th Apr 2016
filed on: 15th, April 2016
| mortgage
|
Free Download
(31 pages)
|
(AR01) Annual return drawn up to Fri, 22nd Jan 2016 with full list of members
filed on: 8th, March 2016
| annual return
|
Free Download
(3 pages)
|
(TM01) Fri, 31st Jul 2015 - the day director's appointment was terminated
filed on: 14th, October 2015
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 31st Jan 2015
filed on: 14th, October 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 13th Oct 2015. New Address: Heritage House Park Place Clifton Bristol BS8 1JW. Previous address: 44 Victoria Gardens Neath West Glamorgan SA11 3BH
filed on: 13th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 22nd Jan 2015 with full list of members
filed on: 5th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 5th Feb 2015: 2.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 22nd, January 2014
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares
incorporation
|
|