(AD01) Change of registered address from Whitefriars Lewins Mead Bristol BS1 2NT on Fri, 12th Nov 2021 to Staverton Court Staverton Cheltenham GL51 0UX
filed on: 12th, November 2021
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 4th Oct 2021
filed on: 19th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 17th, May 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sun, 4th Oct 2020
filed on: 6th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 21st, May 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Fri, 4th Oct 2019
filed on: 10th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 25th, June 2019
| accounts
|
Free Download
(6 pages)
|
(CH01) On Fri, 1st Mar 2019 director's details were changed
filed on: 1st, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 1st Mar 2019 director's details were changed
filed on: 1st, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 4th Oct 2018
filed on: 19th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 18th, June 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wed, 4th Oct 2017
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Wed, 15th Mar 2017
filed on: 22nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 10th, January 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 4th Oct 2016
filed on: 11th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On Thu, 25th Aug 2016 director's details were changed
filed on: 25th, August 2016
| officers
|
Free Download
(3 pages)
|
(CH01) On Thu, 25th Aug 2016 director's details were changed
filed on: 25th, August 2016
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 18th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 4th Oct 2015
filed on: 22nd, October 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 21st, April 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 4th Oct 2014
filed on: 30th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 30th Oct 2014: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 11th, March 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 4th Oct 2013
filed on: 7th, October 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 8th, May 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 4th Oct 2012
filed on: 22nd, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 26th, April 2012
| accounts
|
Free Download
(5 pages)
|
(CH01) On Sat, 10th Dec 2011 director's details were changed
filed on: 20th, December 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 10th Dec 2011 director's details were changed
filed on: 19th, December 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 4th Oct 2011
filed on: 10th, October 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Mon, 10th Oct 2011. Old Address: West Point 78 Queens Road Clifton Bristol BS8 1QU United Kingdom
filed on: 10th, October 2011
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Thu, 14th Oct 2010: 10.00 GBP
filed on: 20th, October 2010
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, October 2010
| incorporation
|
Free Download
(23 pages)
|