(CS01) Confirmation statement with updates January 29, 2024
filed on: 31st, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on July 17, 2023 - 85.00 GBP
filed on: 30th, August 2023
| capital
|
Free Download
(4 pages)
|
(SH03) Report of purchase of own shares
filed on: 30th, August 2023
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 19th, June 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates January 29, 2023
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On October 7, 2022 director's details were changed
filed on: 6th, February 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On February 2, 2023 director's details were changed
filed on: 6th, February 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 7, 2022
filed on: 6th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 7, 2022
filed on: 6th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 7, 2022 director's details were changed
filed on: 6th, February 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 26th, July 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates January 29, 2022
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 16th, August 2021
| accounts
|
Free Download
(9 pages)
|
(CH01) On June 19, 2021 director's details were changed
filed on: 23rd, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 19, 2021
filed on: 23rd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 29, 2021
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates October 20, 2020
filed on: 20th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control October 19, 2020
filed on: 19th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On October 19, 2020 new director was appointed.
filed on: 19th, October 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 28th, May 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates January 15, 2020
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(10 pages)
|
(CH01) On June 15, 2019 director's details were changed
filed on: 15th, June 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 5 Oldfield Road Oldfield Road Bristol BS8 4QQ England to Yatton Vets Yatton Vets 1-2 Pages Court Yatton Bristol BS49 4EG on June 15, 2019
filed on: 15th, June 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Yatton Vets Yatton Vets 1-2 Pages Court Yatton Bristol BS49 4EG England to Yatton Vets 1-2 Pages Court High Street Yatton Bristol BS49 4EG on June 15, 2019
filed on: 15th, June 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 17, 2019
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 10th, August 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates January 17, 2018
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates June 30, 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control June 30, 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control June 30, 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On November 18, 2016 new director was appointed.
filed on: 30th, November 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to March 31, 2018
filed on: 30th, November 2016
| accounts
|
Free Download
(1 page)
|
(AP01) On November 18, 2016 new director was appointed.
filed on: 24th, November 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on November 18, 2016: 1.00 GBP
filed on: 24th, November 2016
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 8 Deben Mill Business Centre Old Maltings Approach Woodbridge Suffolk IP12 1BL United Kingdom to 5 Oldfield Road Oldfield Road Bristol BS8 4QQ on November 24, 2016
filed on: 24th, November 2016
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 18, 2016
filed on: 21st, November 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, November 2016
| incorporation
|
Free Download
(32 pages)
|