(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 5th, January 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates July 31, 2023
filed on: 14th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On October 19, 2022 director's details were changed
filed on: 19th, October 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 19, 2022
filed on: 19th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 54 Alma Vale Road Clifton Bristol BS8 2HS United Kingdom to The Coach House Lons Court Bath Road Bitton South Gloucs BS30 6HX on October 19, 2022
filed on: 19th, October 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 31, 2022
filed on: 8th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 21st, June 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 3rd, November 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates July 31, 2021
filed on: 9th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates July 31, 2020
filed on: 6th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 19th, August 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates July 31, 2019
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates July 31, 2018
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates July 31, 2017
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 54 Alma Vale Road Clifton Bristol BS8 3AU United Kingdom to 54 Alma Vale Road Clifton Bristol BS8 2HS on August 7, 2017
filed on: 7th, August 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control August 7, 2017
filed on: 7th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 7, 2017 director's details were changed
filed on: 7th, August 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 28, 2017
filed on: 3rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from First Floor Flat 5 Pembroke Road Clifton Bristol BS8 3AU United Kingdom to 54 Alma Vale Road Clifton Bristol BS8 3AU on August 3, 2017
filed on: 3rd, August 2017
| address
|
Free Download
(1 page)
|
(CH01) On April 28, 2017 director's details were changed
filed on: 3rd, August 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(9 pages)
|
(CH01) On April 15, 2016 director's details were changed
filed on: 28th, September 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 53 Pembroke Road Clifton Bristol BS8 3BE to First Floor Flat 5 Pembroke Road Clifton Bristol BS8 3AU on September 27, 2016
filed on: 27th, September 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 31, 2016
filed on: 27th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to July 31, 2015 with full list of members
filed on: 26th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to July 31, 2014 with full list of members
filed on: 22nd, September 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 30th, August 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to July 31, 2013 with full list of members
filed on: 15th, August 2013
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, June 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 26th, June 2013
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 23rd, April 2013
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from July 31, 2012 to March 31, 2012
filed on: 28th, August 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 31, 2012 with full list of members
filed on: 22nd, August 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, July 2011
| incorporation
|
Free Download
(7 pages)
|