(CS01) Confirmation statement with no updates September 1, 2023
filed on: 15th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates September 1, 2022
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 9th, June 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates September 1, 2021
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates September 1, 2020
filed on: 16th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 4th, June 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates September 1, 2019
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 20th, June 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates September 1, 2018
filed on: 18th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C V Ross & Co Limited Unit 1, Office 1, Tower Lane Business Park, Warmley Bristol BS30 8XT to Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF on September 18, 2018
filed on: 18th, September 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control January 7, 2018
filed on: 10th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 7, 2018
filed on: 10th, January 2018
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control January 7, 2018
filed on: 10th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control January 7, 2018
filed on: 10th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control January 7, 2018
filed on: 10th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 8, 2017
filed on: 8th, November 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 1, 2017
filed on: 15th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 24th, June 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates September 1, 2016
filed on: 13th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 1st, June 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to September 1, 2015 with full list of members
filed on: 10th, September 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on September 10, 2015: 30.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 1st, September 2014
| incorporation
|
Free Download
(24 pages)
|
(SH01) Capital declared on September 1, 2014: 30.00 GBP
capital
|
|