(CS01) Confirmation statement with no updates Tue, 26th Sep 2023
filed on: 8th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 25th, October 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 26th Sep 2022
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 52 Abingdon Road Bristol BS16 3NZ England on Wed, 18th May 2022 to Avondale Business Centre Woodland Way Bristol BS15 1AW
filed on: 18th, May 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 31st, October 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sun, 26th Sep 2021
filed on: 28th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sat, 26th Sep 2020
filed on: 26th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 27 Canynge House Prewett Street Redcliffe Bristol Avon BS1 6RF England on Mon, 17th Feb 2020 to 52 Abingdon Road Bristol BS16 3NZ
filed on: 17th, February 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 1st Jan 2019
filed on: 17th, February 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 1st Jan 2019 new director was appointed.
filed on: 17th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 1st Jan 2020
filed on: 17th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 11th Jan 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Mon, 4th Mar 2019
filed on: 17th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 5th Nov 2019
filed on: 5th, November 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Sat, 19th Jan 2019
filed on: 27th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 10th Jan 2018
filed on: 6th, March 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 11th Jan 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Jan 2018
filed on: 20th, September 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) On Wed, 15th Feb 2017 new director was appointed.
filed on: 17th, September 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 20th Jan 2017
filed on: 17th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 11th Jan 2018
filed on: 24th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 27th Jan 2017
filed on: 27th, January 2017
| resolution
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 12th Jan 2017: 100.00 GBP
filed on: 27th, January 2017
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Thu, 12th Jan 2017
filed on: 12th, January 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 12th Jan 2017 new director was appointed.
filed on: 12th, January 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 3 Church Hill Brislington Bristol Avon BS4 4LT England on Thu, 12th Jan 2017 to 27 Canynge House Prewett Street Redcliffe Bristol Avon BS1 6RF
filed on: 12th, January 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, January 2017
| incorporation
|
Free Download
(10 pages)
|