(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 6th October 2023
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thursday 6th October 2022
filed on: 12th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement Monday 4th July 2022
filed on: 4th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thursday 30th June 2022
filed on: 4th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wednesday 6th October 2021
filed on: 12th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 22nd, October 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tuesday 6th October 2020
filed on: 21st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sunday 6th October 2019
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Sunday 30th September 2018
filed on: 16th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 16th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sunday 30th September 2018
filed on: 16th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 6th October 2018
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Sunday 31st March 2019. Originally it was Wednesday 31st October 2018
filed on: 15th, October 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 10th, May 2018
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 073979740003, created on Wednesday 21st March 2018
filed on: 29th, March 2018
| mortgage
|
Free Download
(14 pages)
|
(PSC04) Change to a person with significant control Wednesday 20th December 2017
filed on: 20th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 20th December 2017
filed on: 20th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 20th December 2017 director's details were changed
filed on: 20th, December 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 5 Stoke View Business Centre Stoke View Road Fishponds Bristol BS16 3AE United Kingdom to Unit 4 Stoke View Business Centre Stoke View Road Fishponds Bristol BS16 3AE on Wednesday 20th December 2017
filed on: 20th, December 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 6th October 2017
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 26th, July 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thursday 6th October 2016
filed on: 10th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 91/93 Alma Road Clifton Bristol BS8 2DP to Unit 5 Stoke View Business Centre Stoke View Road Fishponds Bristol BS16 3AE on Wednesday 27th July 2016
filed on: 27th, July 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 27th, July 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Tuesday 6th October 2015 with full list of members
filed on: 4th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 4th November 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 5th, March 2015
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 073979740002, created on Monday 2nd March 2015
filed on: 4th, March 2015
| mortgage
|
Free Download
(25 pages)
|
(AP01) New director appointment on Monday 1st December 2014.
filed on: 18th, December 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 1st December 2014.
filed on: 18th, December 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Monday 6th October 2014 with full list of members
filed on: 31st, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 31st October 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 22nd, August 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to Sunday 6th October 2013 with full list of members
filed on: 21st, October 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 31st, July 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Saturday 6th October 2012 with full list of members
filed on: 2nd, November 2012
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, October 2012
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 12th, October 2012
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, October 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 6th October 2011 with full list of members
filed on: 2nd, November 2011
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 20th, December 2010
| mortgage
|
Free Download
(11 pages)
|
(NEWINC) Company registration
filed on: 6th, October 2010
| incorporation
|
Free Download
(20 pages)
|