(CS01) Confirmation statement with updates August 20, 2023
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control March 23, 2023
filed on: 23rd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 22, 2023
filed on: 22nd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 22, 2023 director's details were changed
filed on: 22nd, March 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 27, 2023
filed on: 27th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 27, 2023
filed on: 27th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 4 Malvern Road Brislington Bristol BS4 3NS to 51 Northville Road Horfield Bristol BS7 0RQ on February 27, 2023
filed on: 27th, February 2023
| address
|
Free Download
(1 page)
|
(CH01) On February 27, 2023 director's details were changed
filed on: 27th, February 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On February 27, 2023 director's details were changed
filed on: 27th, February 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2022
filed on: 17th, November 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates August 20, 2022
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control August 27, 2021
filed on: 1st, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 27, 2021
filed on: 27th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 20, 2021
filed on: 26th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control August 19, 2021
filed on: 19th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 19, 2021 director's details were changed
filed on: 19th, August 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On August 19, 2021 director's details were changed
filed on: 19th, August 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2020
filed on: 7th, April 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates August 20, 2020
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 24th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 20, 2019
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 17th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 21, 2018
filed on: 22nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2017
filed on: 21st, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 21, 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2016
filed on: 19th, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 21, 2016
filed on: 22nd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: May 1, 2016
filed on: 20th, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to August 31, 2015
filed on: 6th, May 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to August 21, 2015 with full list of members
filed on: 24th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 24, 2015: 150.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 21st, August 2014
| incorporation
|
|
(SH01) Capital declared on August 21, 2014: 150.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|