(AA) Total exemption full company accounts data drawn up to June 30, 2023
filed on: 19th, September 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates June 29, 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On November 25, 2022 director's details were changed
filed on: 16th, June 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On November 25, 2022 director's details were changed
filed on: 16th, June 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 16, 2023
filed on: 16th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 25, 2022
filed on: 16th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 25, 2022
filed on: 16th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 16, 2023 director's details were changed
filed on: 16th, June 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(12 pages)
|
(AD01) New registered office address Ground Floor Wessex House Pixash Lane Keynsham Bristol BS31 1TP. Change occurred on October 25, 2022. Company's previous address: 38B High Street Keynsham Bristol BS31 1DX England.
filed on: 25th, October 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 29, 2022
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 25th, September 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates June 29, 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 4th, March 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates June 29, 2020
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 10th, February 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates June 29, 2019
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On July 22, 2019 director's details were changed
filed on: 22nd, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates June 29, 2018
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On July 18, 2018 director's details were changed
filed on: 18th, July 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On July 18, 2018 director's details were changed
filed on: 18th, July 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 108439970002, created on October 31, 2017
filed on: 2nd, November 2017
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 108439970001, created on October 23, 2017
filed on: 27th, October 2017
| mortgage
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, June 2017
| incorporation
|
Free Download
(32 pages)
|