(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Thursday 9th March 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Wednesday 9th March 2022
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Tuesday 9th March 2021
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 4th, January 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Wednesday 11th March 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(11 pages)
|
(PSC07) Cessation of a person with significant control Monday 12th March 2018
filed on: 12th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Monday 12th March 2018
filed on: 12th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 12th March 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(11 pages)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 12th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 12th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 12th March 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(12 pages)
|
(CH01) On Thursday 14th December 2017 director's details were changed
filed on: 14th, December 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 12th March 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(9 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(9 pages)
|
(CH01) On Thursday 7th April 2016 director's details were changed
filed on: 11th, April 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 7th April 2016 director's details were changed
filed on: 7th, April 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 7th April 2016 director's details were changed
filed on: 7th, April 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY to Failand Farm Green Lane Bristol BS8 3TR on Thursday 7th April 2016
filed on: 7th, April 2016
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 7th April 2016 director's details were changed
filed on: 7th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 12th March 2016 with full list of members
filed on: 15th, March 2016
| annual return
|
Free Download
(8 pages)
|
(SH08) Change of share class name or designation
filed on: 19th, January 2016
| capital
|
Free Download
(2 pages)
|
(SH03) Own shares purchase
filed on: 19th, January 2016
| capital
|
Free Download
(3 pages)
|
(SH06) Shares cancellation. Statement of capital on Saturday 26th December 20151000.00 GBP
filed on: 19th, January 2016
| capital
|
Free Download
(8 pages)
|
(SH08) Change of share class name or designation
filed on: 19th, January 2016
| capital
|
Free Download
(2 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Saturday 26th December 2015
filed on: 19th, January 2016
| capital
|
Free Download
(8 pages)
|
(SH08) Change of share class name or designation
filed on: 19th, January 2016
| capital
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on Monday 6th April 2015.
filed on: 26th, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 12th March 2015 with full list of members
filed on: 12th, March 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 15th, December 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Wednesday 12th March 2014 with full list of members
filed on: 12th, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 7.00 GBP is the capital in company's statement on Wednesday 12th March 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(8 pages)
|
(CH01) On Monday 13th May 2013 director's details were changed
filed on: 14th, May 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 12th March 2013 with full list of members
filed on: 21st, March 2013
| annual return
|
Free Download
(5 pages)
|
(CH01) On Tuesday 19th March 2013 director's details were changed
filed on: 20th, March 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered office on Tuesday 11th December 2012 from Leigh House North Road Leigh Woods Bristol BS8 3PL
filed on: 11th, December 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 12th March 2012 with full list of members
filed on: 26th, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 15th, December 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Saturday 12th March 2011 with full list of members
filed on: 5th, April 2011
| annual return
|
Free Download
(5 pages)
|
(AP01) New director appointment on Thursday 1st April 2010.
filed on: 1st, April 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 1st April 2010
filed on: 1st, April 2010
| officers
|
Free Download
(1 page)
|
(SH01) 7.00 GBP is the capital in company's statement on Friday 12th March 2010
filed on: 17th, March 2010
| capital
|
Free Download
(3 pages)
|
(SH01) 7.00 GBP is the capital in company's statement on Friday 12th March 2010
filed on: 17th, March 2010
| capital
|
Free Download
(3 pages)
|
(SH01) 7.00 GBP is the capital in company's statement on Friday 12th March 2010
filed on: 17th, March 2010
| capital
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on Wednesday 17th March 2010
filed on: 17th, March 2010
| officers
|
Free Download
(1 page)
|
(SH01) 7.00 GBP is the capital in company's statement on Friday 12th March 2010
filed on: 17th, March 2010
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Wednesday 17th March 2010 from the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England
filed on: 17th, March 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 12th, March 2010
| incorporation
|
Free Download
(32 pages)
|