(CS01) Confirmation statement with no updates February 5, 2024
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2023
filed on: 2nd, July 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates February 5, 2023
filed on: 5th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 10th, July 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates February 5, 2022
filed on: 5th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 24th, July 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates February 5, 2021
filed on: 6th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 1st Floor, 5 High Street High Street Westbury-on-Trym Bristol BS9 3BY England to 5 Church Wood Close Skelton-on-Ure Ripon HG4 5EG on February 6, 2021
filed on: 6th, February 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 31st, October 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates February 5, 2020
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 18th, September 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates February 5, 2019
filed on: 9th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 15th, January 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 49 Station Road Polegate BN26 6EA England to 1st Floor, 5 High Street High Street Westbury-on-Trym Bristol BS9 3BY on June 5, 2018
filed on: 5th, June 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control February 17, 2017
filed on: 6th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 5, 2018
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control February 17, 2017
filed on: 6th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 10, 2018 director's details were changed
filed on: 11th, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On January 10, 2018 director's details were changed
filed on: 10th, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control February 17, 2017
filed on: 10th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control February 16, 2017
filed on: 10th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On August 6, 2017 director's details were changed
filed on: 6th, August 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On August 6, 2017 director's details were changed
filed on: 6th, August 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On August 6, 2017 director's details were changed
filed on: 6th, August 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On August 6, 2017 director's details were changed
filed on: 6th, August 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 11th, July 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 24 Kewstoke Road Bristol Avon BS9 1HB England to 49 Station Road Polegate BN26 6EA on June 13, 2017
filed on: 13th, June 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 61 Stanfield Lane Farington Leyland Lancs PR25 4WF to 24 Kewstoke Road Bristol Avon BS9 1HB on March 10, 2017
filed on: 10th, March 2017
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on March 10, 2017
filed on: 10th, March 2017
| officers
|
Free Download
(1 page)
|
(AP01) On March 10, 2017 new director was appointed.
filed on: 10th, March 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On March 10, 2017 new director was appointed.
filed on: 10th, March 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 10, 2017
filed on: 10th, March 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 5, 2017
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 2nd, February 2017
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(7 pages)
|
(AA01) Extension of current accouting period to June 30, 2016
filed on: 24th, February 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 5, 2016 with full list of members
filed on: 8th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 27th, July 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to February 5, 2015 with full list of members
filed on: 25th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 25, 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 25th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to February 5, 2014 with full list of members
filed on: 3rd, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 3, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 21st, November 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to February 5, 2013 with full list of members
filed on: 13th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2012
filed on: 12th, June 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to February 5, 2012 with full list of members
filed on: 21st, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 21st, October 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to February 5, 2011 with full list of members
filed on: 22nd, March 2011
| annual return
|
Free Download
(4 pages)
|
(CH03) On February 1, 2011 secretary's details were changed
filed on: 21st, March 2011
| officers
|
Free Download
(1 page)
|
(MG01) Duplicate mortgage certificatecharge no:1
filed on: 3rd, March 2011
| mortgage
|
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, March 2011
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, February 2010
| incorporation
|
Free Download
(35 pages)
|