(AA) Audit exemption subsidiary accounts for the year ending on 31st March 2023
filed on: 11th, January 2024
| accounts
|
Free Download
(12 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 11th, January 2024
| accounts
|
Free Download
(39 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 11th, January 2024
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 11th, January 2024
| other
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(13 pages)
|
(MR01) Registration of charge 075436230012, created on 7th June 2022
filed on: 21st, June 2022
| mortgage
|
Free Download
(49 pages)
|
(CH01) On 1st March 2022 director's details were changed
filed on: 1st, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st March 2022 director's details were changed
filed on: 1st, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st March 2021
filed on: 6th, December 2021
| accounts
|
Free Download
(10 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 6th, December 2021
| accounts
|
Free Download
(39 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/21
filed on: 6th, December 2021
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/21
filed on: 6th, December 2021
| other
|
Free Download
(1 page)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/20
filed on: 14th, April 2021
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/20
filed on: 14th, April 2021
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 14th, April 2021
| accounts
|
Free Download
(41 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st March 2020
filed on: 14th, April 2021
| accounts
|
Free Download
(12 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 12th, August 2020
| resolution
|
Free Download
(1 page)
|
(MR01) Registration of charge 075436230011, created on 10th December 2019
filed on: 12th, December 2019
| mortgage
|
Free Download
(59 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 27th, August 2019
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 075436230010, created on 21st February 2019
filed on: 27th, February 2019
| mortgage
|
Free Download
(35 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 25th, October 2018
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 075436230009, created on 13th August 2018
filed on: 13th, August 2018
| mortgage
|
Free Download
(36 pages)
|
(AD01) Address change date: 19th October 2017. New Address: Freshford House Redcliffe Way Bristol BS1 6NL. Previous address: One Redcliff Street Bristol Avon BS1 6NP
filed on: 19th, October 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 4th, October 2017
| accounts
|
Free Download
(14 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 27th, September 2016
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 075436230008, created on 23rd May 2016
filed on: 25th, May 2016
| mortgage
|
Free Download
(9 pages)
|
(CH01) On 23rd March 2016 director's details were changed
filed on: 28th, April 2016
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 8th, April 2016
| capital
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on 21st March 2016
filed on: 8th, April 2016
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution, Resolution of adoption of Articles of Association
filed on: 8th, April 2016
| resolution
|
Free Download
(19 pages)
|
(AD01) Address change date: 4th April 2016. New Address: One Redcliff Street Bristol Avon BS1 6NP. Previous address: Gladstone House Gladstone Drive Soundwell Bristol BS16 4RU
filed on: 4th, April 2016
| address
|
Free Download
(2 pages)
|
(MR01) Registration of charge 075436230007, created on 29th February 2016
filed on: 15th, March 2016
| mortgage
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to 25th February 2016 with full list of members
filed on: 7th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 7th, December 2015
| accounts
|
Free Download
(8 pages)
|
(AA01) Accounting reference date changed from 28th February 2015 to 31st March 2015
filed on: 14th, August 2015
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 075436230006, created on 31st March 2015
filed on: 2nd, April 2015
| mortgage
|
Free Download
(11 pages)
|
(AD01) Address change date: 19th March 2015. New Address: Gladstone House Gladstone Drive Soundwell Bristol BS16 4RU. Previous address: 4 Manor Road Fishponds Bristol BS16 2JT
filed on: 19th, March 2015
| address
|
Free Download
(1 page)
|
(CH01) On 19th March 2015 director's details were changed
filed on: 19th, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 25th February 2015 with full list of members
filed on: 19th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 19th March 2015: 1.00 GBP
capital
|
|
(CH01) On 5th December 2014 director's details were changed
filed on: 5th, December 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 5th December 2014
filed on: 5th, December 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2014
filed on: 4th, December 2014
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 075436230005, created on 11th July 2014
filed on: 18th, July 2014
| mortgage
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to 25th February 2014 with full list of members
filed on: 17th, March 2014
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 075436230004
filed on: 11th, January 2014
| mortgage
|
Free Download
(14 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2013
filed on: 22nd, November 2013
| accounts
|
Free Download
(8 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 10th, April 2013
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 25th February 2013 with full list of members
filed on: 8th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2012
filed on: 21st, November 2012
| accounts
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 8th, November 2012
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 20th, October 2012
| mortgage
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 25th February 2012 with full list of members
filed on: 10th, May 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 25th, February 2011
| incorporation
|
|