(AA) Micro company accounts made up to 31st March 2023
filed on: 19th, September 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 12th May 2023
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 31st, August 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 13th May 2022
filed on: 13th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 3rd, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 19th May 2021
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 2nd, September 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 27th May 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 11th, July 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 31st May 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 8th, April 2019
| resolution
|
Free Download
(19 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 8th, April 2019
| resolution
|
Free Download
(19 pages)
|
(SH08) Change of share class name or designation
filed on: 8th, April 2019
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 29th June 2018
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 1st, June 2018
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 17th, October 2017
| accounts
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 1st August 2017: 4.00 GBP
filed on: 1st, August 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 11th July 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 10th July 2017 director's details were changed
filed on: 11th, July 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 10th July 2017 director's details were changed
filed on: 11th, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 19th July 2016
filed on: 1st, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 30th June 2016: 3.00 GBP
filed on: 29th, July 2016
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 28th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 52 Colliers Break Emersons Green Bristol BS16 7EE on 8th December 2015 to 25 Bramble Drive Bristol BS9 1RE
filed on: 8th, December 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 5th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 1st August 2015
filed on: 12th, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th July 2015
filed on: 11th, September 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2014
filed on: 23rd, April 2015
| accounts
|
Free Download
|
(AD01) Change of registered address from Flat 8 the Leading Edge 80 Hotwell Road Bristol BS8 4UJ on 11th April 2015 to 52 Colliers Break Emersons Green Bristol BS16 7EE
filed on: 11th, April 2015
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 31st July 2014 to 31st March 2014
filed on: 8th, April 2015
| accounts
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 31st July 2014: 2.00 GBP
filed on: 8th, April 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th July 2014
filed on: 8th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 8th August 2014: 1.00 GBP
capital
|
|
(TM02) Secretary's appointment terminated on 27th May 2014
filed on: 21st, July 2014
| officers
|
Free Download
(1 page)
|
(AP03) On 27th May 2014, company appointed a new person to the position of a secretary
filed on: 21st, July 2014
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2013
filed on: 15th, April 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th July 2013
filed on: 25th, July 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 25th July 2013: 1 GBP
capital
|
|
(AD01) Registered office address changed from 58 the Crescent Hannover Quay Bristol Avon BS1 5JP England on 17th January 2013
filed on: 17th, January 2013
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 19th, July 2012
| incorporation
|
Free Download
(15 pages)
|