(AA01) Extension of accounting period to 31st March 2023 from 31st December 2022
filed on: 19th, September 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 25th March 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 28th, December 2022
| accounts
|
Free Download
(14 pages)
|
(PSC04) Change to a person with significant control 15th April 2022
filed on: 27th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 11th April 2022 director's details were changed
filed on: 20th, April 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 25th March 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 11th April 2022 director's details were changed
filed on: 20th, April 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 30th, December 2021
| accounts
|
Free Download
(14 pages)
|
(AD01) Change of registered address from 1 Mill Steps Winterbourne Down Bristol BS36 1BT England on 16th August 2021 to Butlers Hill Farm Cocklefield Nr Cheltenham GL53 9NW
filed on: 16th, August 2021
| address
|
Free Download
(1 page)
|
(CH01) On 14th July 2021 director's details were changed
filed on: 16th, August 2021
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, July 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 25th March 2021
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 28th, December 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 25th March 2020
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 25th March 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 30th, October 2018
| accounts
|
Free Download
(12 pages)
|
(AD01) Change of registered address from 1290 Aztec West Almondsbury Bristol BS32 4SG United Kingdom on 18th April 2018 to 1 Mill Steps Winterbourne Down Bristol BS36 1BT
filed on: 18th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 25th March 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small company accounts made up to 31st December 2016
filed on: 15th, March 2018
| accounts
|
Free Download
(19 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, January 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 25th March 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2015
filed on: 8th, July 2016
| accounts
|
Free Download
(44 pages)
|
(AA01) Previous accounting period shortened to 31st December 2015
filed on: 14th, June 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 25th March 2016
filed on: 16th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 16th May 2016: 3183.41 GBP
capital
|
|
(SH01) Statement of Capital on 27th March 2015: 3150.01 GBP
filed on: 8th, May 2015
| capital
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 25th March 2015
filed on: 25th, March 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 25th, March 2015
| incorporation
|
Free Download
(36 pages)
|
(SH01) Statement of Capital on 25th March 2015: 0.00 GBP
capital
|
|