(TM01) Director's appointment terminated on 10th November 2023
filed on: 10th, November 2023
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 1 st Stephens Business Centre Poplar Road Warmley Bristol BS30 5JD England on 6th October 2023 to B7 Kestrel Court Harbour Road Portishead Somerset BS20 7AN
filed on: 6th, October 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2023
filed on: 30th, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 22nd March 2023
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened from 30th April 2023 to 31st March 2023
filed on: 31st, January 2023
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th April 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 22nd March 2022
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th April 2021
filed on: 23rd, November 2021
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 22nd April 2021
filed on: 23rd, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 22nd April 2021
filed on: 23rd, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 22nd April 2021
filed on: 23rd, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 1st December 2020
filed on: 22nd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 22nd March 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 1st December 2020
filed on: 2nd, December 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st December 2020
filed on: 2nd, December 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 30th November 2020
filed on: 2nd, December 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 30th November 2020
filed on: 2nd, December 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 1st December 2020
filed on: 2nd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 1st December 2020
filed on: 2nd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 1st December 2020
filed on: 2nd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 30th November 2020
filed on: 2nd, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 30th November 2020
filed on: 2nd, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from 5 Rockleaze Bristol BS9 1nd England on 1st December 2020 to Unit 1 st Stephens Business Centre Poplar Road Warmley Bristol BS30 5JD
filed on: 1st, December 2020
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st December 2020
filed on: 1st, December 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th April 2020
filed on: 26th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 25th April 2020
filed on: 26th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2019
filed on: 19th, July 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 25th April 2019
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2018
filed on: 20th, November 2018
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 11th May 2018
filed on: 11th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 11th May 2018 director's details were changed
filed on: 11th, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 25th April 2018
filed on: 26th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2017
filed on: 1st, December 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 25th April 2017
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 26th, October 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th April 2016
filed on: 9th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 94 Queens Road Clifton Bristol BS8 1NF England on 19th February 2016 to 5 Rockleaze Bristol BS9 1nd
filed on: 19th, February 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 5 Rockleaze Bristol BS9 1nd England on 18th February 2016 to 5 Rockleaze Bristol BS9 1nd
filed on: 18th, February 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 17 Market Place Devizes Wiltshire SN10 1HT on 31st January 2016 to 5 Rockleaze Bristol BS9 1nd
filed on: 31st, January 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 11th, August 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th April 2015
filed on: 27th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 27th April 2015: 1.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 25th, April 2014
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|