(CS01) Confirmation statement with no updates 2024-02-19
filed on: 29th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2023-02-19
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2022-02-19
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Office 236C, Redwood House Brotherswood Court Almondsbury Business Park Bristol BS32 4QW England to Unit 8, North Courtyard Woodlands Bradley Stoke Bristol BS32 4NQ on 2022-01-11
filed on: 11th, January 2022
| address
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 083115490002 in full
filed on: 6th, October 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 083115490002, created on 2021-08-11
filed on: 20th, August 2021
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 083115490001, created on 2021-08-11
filed on: 18th, August 2021
| mortgage
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2021-02-19
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2020-02-19
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 64 Coed Mieri Tyla Garw Pontyclun CF72 9UW Wales to Office 236C, Redwood House Brotherswood Court Almondsbury Business Park Bristol BS32 4QW on 2019-03-04
filed on: 4th, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-03-01
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2019-03-01
filed on: 1st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-03-01
filed on: 1st, March 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 8 Hester Wood Yate Bristol BS37 7BB to 64 Coed Mieri Tyla Garw Pontyclun CF72 9UW on 2019-03-01
filed on: 1st, March 2019
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2019-03-01
filed on: 1st, March 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2019-03-01
filed on: 1st, March 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019-03-01
filed on: 1st, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019-03-01
filed on: 1st, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-02-28
filed on: 1st, March 2019
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019-02-25
filed on: 25th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 2019-11-30 to 2019-02-28
filed on: 25th, February 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-02-25
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2018-11-30
filed on: 3rd, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-06-23
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-11-30
filed on: 14th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-06-23
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2016-11-30
filed on: 23rd, April 2017
| accounts
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 24th, March 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of varying share rights or name
filed on: 22nd, March 2017
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of varying share rights or name
filed on: 16th, March 2017
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution, Resolution of varying share rights or name
filed on: 14th, March 2017
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-11-28
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-11-30
filed on: 20th, July 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2015-11-28 with full list of members
filed on: 8th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-11-30
filed on: 15th, July 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2014-11-28 with full list of members
filed on: 17th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2013-11-30
filed on: 28th, August 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2013-11-28 with full list of members
filed on: 13th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-12-13: 100.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 28th, November 2012
| incorporation
|
Free Download
(8 pages)
|