(PSC04) Change to a person with significant control Wednesday 5th January 2022
filed on: 11th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 15th March 2023
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 2nd, February 2023
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 068378000002, created on Friday 26th August 2022
filed on: 5th, September 2022
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tuesday 15th March 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 068378000001, created on Tuesday 1st March 2022
filed on: 4th, March 2022
| mortgage
|
Free Download
(16 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 5th January 2022
filed on: 17th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 5th January 2022
filed on: 17th, January 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 7th December 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 7th, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sunday 1st August 2021
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 6th, August 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Saturday 1st August 2020
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Friday 31st July 2020. Originally it was Tuesday 31st March 2020
filed on: 21st, February 2020
| accounts
|
Free Download
(1 page)
|
(CH01) On Tuesday 18th February 2020 director's details were changed
filed on: 20th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thursday 1st August 2019
filed on: 3rd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Monday 8th April 2019
filed on: 8th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wednesday 1st August 2018
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(11 pages)
|
(PSC04) Change to a person with significant control Tuesday 1st August 2017
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tuesday 1st August 2017
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 1st August 2017
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from The New Sub Station Old Mill Road Portishead Bristol BS20 7BX England to 1-3 Moormead Road Wroughton Swindon SN4 9BS on Monday 10th July 2017
filed on: 10th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 5th March 2017
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 4th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 15 Old Mill Road, Portishead, Bristol BS20 7BX to The New Sub Station Old Mill Road Portishead Bristol BS20 7BX on Friday 16th September 2016
filed on: 16th, September 2016
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 15th September 2016.
filed on: 16th, September 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 5th March 2016 with full list of members
filed on: 23rd, March 2016
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Wednesday 25th November 2015
filed on: 25th, November 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 25th November 2015.
filed on: 25th, November 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 25th November 2015
filed on: 25th, November 2015
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 2nd, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Thursday 5th March 2015 with full list of members
filed on: 5th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 5th March 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 29th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Wednesday 5th March 2014 with full list of members
filed on: 13th, March 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 6th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Tuesday 5th March 2013 with full list of members
filed on: 11th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 3rd, August 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Monday 5th March 2012 with full list of members
filed on: 28th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 6th, September 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Saturday 5th March 2011 with full list of members
filed on: 28th, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 2nd, September 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Friday 5th March 2010 with full list of members
filed on: 19th, May 2010
| annual return
|
Free Download
(4 pages)
|
(288a) On Wednesday 11th March 2009 Director appointed
filed on: 11th, March 2009
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 11th March 2009 Director appointed
filed on: 11th, March 2009
| officers
|
Free Download
(1 page)
|
(288b) On Friday 6th March 2009 Appointment terminated director
filed on: 6th, March 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 5th, March 2009
| incorporation
|
Free Download
(14 pages)
|
(288b) On Thursday 5th March 2009 Appointment terminated secretary
filed on: 5th, March 2009
| officers
|
Free Download
(1 page)
|