(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 19, 2023
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 19, 2022
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 20th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On April 21, 2021 director's details were changed
filed on: 21st, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On January 1, 2021 director's details were changed
filed on: 21st, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 19, 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control January 1, 2021
filed on: 20th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 20th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from March 31, 2020 to December 31, 2019
filed on: 13th, May 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 19, 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 19, 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 18, 2018
filed on: 23rd, July 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 19, 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 25th, July 2017
| accounts
|
Free Download
(7 pages)
|
(AP04) Appointment (date: February 1, 2017) of a secretary
filed on: 9th, May 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 18 Badminton Road Downend Bristol BS16 6BQ. Change occurred on April 24, 2017. Company's previous address: 11 Alma Vale Road Clifton Bristol BS8 2HL.
filed on: 24th, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 19, 2017
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM02) Termination of appointment as a secretary on March 1, 2017
filed on: 6th, April 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 7th, June 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 19, 2016
filed on: 12th, April 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on April 12, 2016: 3.00 GBP
capital
|
|
(CH01) On March 27, 2012 director's details were changed
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On March 29, 2012 director's details were changed
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On March 27, 2012 secretary's details were changed
filed on: 12th, April 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 11th, May 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 19, 2015
filed on: 10th, April 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 1st, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 19, 2014
filed on: 10th, April 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on April 10, 2014: 3.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 25th, July 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 19, 2013
filed on: 18th, April 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 11th, October 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 19, 2012
filed on: 26th, March 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 6th, October 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on August 31, 2011. Old Address: 137a Shirehampton Road Sea Mills Bristol BS9 2EA
filed on: 31st, August 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 19, 2011
filed on: 28th, March 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 6th, December 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On April 8, 2010 director's details were changed
filed on: 14th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 19, 2010
filed on: 14th, April 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On April 8, 2010 director's details were changed
filed on: 14th, April 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 7th, January 2010
| accounts
|
Free Download
(3 pages)
|
(AP01) On December 24, 2009 new director was appointed.
filed on: 24th, December 2009
| officers
|
Free Download
(2 pages)
|
(363a) Period up to March 19, 2009 - Annual return with full member list
filed on: 19th, March 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 22/12/2008 from the queen victoria flat 8 etloe road westbury park bristol BS6 7PB
filed on: 22nd, December 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, March 2008
| incorporation
|
Free Download
(17 pages)
|