(AA) Total exemption full company accounts data drawn up to April 30, 2023
filed on: 10th, November 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates April 9, 2023
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control April 8, 2023
filed on: 25th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 19th, January 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates April 9, 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 6th, November 2021
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 6th, November 2021
| incorporation
|
Free Download
(42 pages)
|
(PSC02) Notification of a person with significant control October 15, 2021
filed on: 27th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Bristol Groundschool Windmill Road Kenn Clevedon Somerset BS21 6UJ England to Bristol Groundschool Windmill Road Kenn Clevedon BS21 6UJ on August 5, 2021
filed on: 5th, August 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 11th, May 2021
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 11th, May 2021
| incorporation
|
Free Download
(39 pages)
|
(CS01) Confirmation statement with no updates April 9, 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 095327360001, created on February 19, 2021
filed on: 1st, March 2021
| mortgage
|
Free Download
(29 pages)
|
(TM01) Director appointment termination date: September 2, 2020
filed on: 3rd, September 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 9, 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 8th, January 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates April 9, 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 18th, May 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates April 9, 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates April 9, 2017
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On November 17, 2016 new director was appointed.
filed on: 23rd, November 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On October 26, 2016 new director was appointed.
filed on: 28th, October 2016
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2016
filed on: 26th, October 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to April 9, 2016 with full list of members
filed on: 22nd, April 2016
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, April 2015
| incorporation
|
Free Download
(7 pages)
|