(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wednesday 5th July 2023
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 24th, October 2022
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, September 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 5th July 2022
filed on: 26th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CH03) On Monday 26th July 2021 secretary's details were changed
filed on: 26th, July 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 5th July 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Monday 26th July 2021 director's details were changed
filed on: 26th, July 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2 Cowslip Cottage Cowship Lane Cromhall Wotton-Under-Edge GL12 8AY England to 2 Cowship Cottage Cowship Lane Cromhall Wotton-Under-Edge GL12 8AY on Monday 26th July 2021
filed on: 26th, July 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Friday 15th March 2019
filed on: 14th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 5th July 2020
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Friday 15th March 2019 director's details were changed
filed on: 14th, July 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 26th, June 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Friday 5th July 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 17th, March 2019
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 190 Badminton Road Coalpit Heath Bristol BS36 2SX to 2 Cowslip Cottage Cowship Lane Cromhall Wotton-Under-Edge GL12 8AY on Friday 15th March 2019
filed on: 15th, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 5th July 2018
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 1st, July 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wednesday 5th July 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Location of register of charges has been changed from 2nd Floor, 53 High Street Keynsham Bristol BS31 1DS England to 66 Hercules Close Little Stoke Bristol BS34 6JG at an unknown date
filed on: 7th, July 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(17 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 12th, August 2016
| accounts
|
Free Download
(7 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to 2nd Floor, 53 High Street Keynsham Bristol BS31 1DS
filed on: 10th, August 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 5th July 2016
filed on: 10th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Sunday 5th July 2015 with full list of members
filed on: 29th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 16th, July 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Saturday 5th July 2014 with full list of members
filed on: 13th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 7th, April 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Friday 5th July 2013 with full list of members
filed on: 4th, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Sunday 4th August 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 14th, May 2013
| accounts
|
Free Download
(6 pages)
|
(CH01) On Thursday 1st March 2012 director's details were changed
filed on: 26th, July 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 5th July 2012 with full list of members
filed on: 26th, July 2012
| annual return
|
Free Download
(3 pages)
|
(CH03) On Thursday 1st March 2012 secretary's details were changed
filed on: 26th, July 2012
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Thursday 31st May 2012 from 131 Roundways Coalpit Heath Bristol BS36 2LU England
filed on: 31st, May 2012
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 15th, May 2012
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 5th, October 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Tuesday 5th July 2011 with full list of members
filed on: 28th, July 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On Monday 5th July 2010 director's details were changed
filed on: 20th, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Monday 5th July 2010 with full list of members
filed on: 20th, August 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 5th, August 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to Tuesday 28th July 2009
filed on: 28th, July 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 8th, May 2009
| accounts
|
Free Download
(6 pages)
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 21st, January 2009
| mortgage
|
Free Download
(4 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 28th, October 2008
| mortgage
|
Free Download
(5 pages)
|
(363a) Annual return made up to Tuesday 30th September 2008
filed on: 30th, September 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 30/09/2008 from 131 roundways coalpit heath bristol BS36 2LU england
filed on: 30th, September 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 30/09/2008 from the old dairy west end road wickwar gloucestershire GL12 8LD
filed on: 30th, September 2008
| address
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/07/2008 to 31/12/2008
filed on: 18th, August 2008
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 09/01/08 from: 131 roundways coalpit heath bristol BS36 2LU
filed on: 9th, January 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 09/01/08 from: 131 roundways coalpit heath bristol BS36 2LU
filed on: 9th, January 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 5th, July 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Company registration
filed on: 5th, July 2007
| incorporation
|
Free Download
(17 pages)
|