(MR04) Charge 095807750003 satisfaction in full.
filed on: 26th, February 2024
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 095807750005, created on 2024/01/30
filed on: 1st, February 2024
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge 095807750004, created on 2024/01/30
filed on: 1st, February 2024
| mortgage
|
Free Download
(17 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 23rd, October 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2023/05/08
filed on: 17th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/05/08
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/01/31
filed on: 28th, April 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 2nd, September 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2021/05/08
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 22nd, October 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2020/05/08
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 28th, October 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2019/05/08
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 095807750003, created on 2019/03/29
filed on: 3rd, April 2019
| mortgage
|
Free Download
(45 pages)
|
(MR04) Charge 095807750001 satisfaction in full.
filed on: 3rd, April 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 095807750002 satisfaction in full.
filed on: 3rd, April 2019
| mortgage
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2016/05/09
filed on: 27th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2016/05/09
filed on: 27th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2016/05/09
filed on: 27th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2016/05/09
filed on: 27th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2016/05/09
filed on: 27th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 25th, October 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2018/05/08
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 2018/01/31
filed on: 1st, March 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 28th, February 2018
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2017/08/02 director's details were changed
filed on: 3rd, August 2017
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, July 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 25th, July 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/05/08
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2017/01/31 director's details were changed
filed on: 11th, May 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/01/31 director's details were changed
filed on: 11th, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/05/31
filed on: 7th, February 2017
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2016/05/08 with full list of members
filed on: 6th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: 2016/06/06. New Address: Woodlands Grange Woodlands Lane Bradley Stoke Bristol Gloucestershire BS32 4JY. Previous address: 91/93 Alma Road Clifton Bristol BS8 2DP United Kingdom
filed on: 6th, June 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 095807750001, created on 2015/09/15
filed on: 18th, September 2015
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 095807750002, created on 2015/09/15
filed on: 18th, September 2015
| mortgage
|
Free Download
(20 pages)
|
(NEWINC) Company registration
filed on: 8th, May 2015
| incorporation
|
Free Download
(34 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|