(CS01) Confirmation statement with no updates Monday 5th June 2023
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Saturday 17th June 2023 director's details were changed
filed on: 30th, June 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 17th June 2023 director's details were changed
filed on: 30th, June 2023
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 15th, March 2023
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 23 23 Rossiters Road Frome BA11 4AN England to 23 Rossiter's Road Frome BA11 4AN on Wednesday 7th September 2022
filed on: 7th, September 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Berkeley Coach House Woods Hill Limpley Stoke Bath BA2 7FS United Kingdom to 23 23 Rossiters Road Frome BA11 4AN on Monday 5th September 2022
filed on: 5th, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 5th June 2022
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 10th, March 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 26th, June 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Saturday 5th June 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thursday 13th May 2021
filed on: 13th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 13th May 2021 director's details were changed
filed on: 13th, May 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 5th June 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 17th, March 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wednesday 5th June 2019
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 21st, March 2019
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Flat 10 Oakfield Mansions Oakfield Grove Bristol BS8 2BN England to Berkeley Coach House Woods Hill Limpley Stoke Bath BA2 7FS on Monday 6th August 2018
filed on: 6th, August 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 5th June 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Monday 5th June 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 4th, March 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from C/O Chris Borrow 37B Downleaze Stoke Bishop Bristol BS9 1LX England to Flat 10 Oakfield Mansions Oakfield Grove Bristol BS8 2BN on Sunday 29th January 2017
filed on: 29th, January 2017
| address
|
Free Download
(1 page)
|
(CH01) On Sunday 29th January 2017 director's details were changed
filed on: 29th, January 2017
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 5th June 2016 with full list of members
filed on: 29th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 34 Park Lane Bewdley Worcestershire DY12 2EU United Kingdom to C/O Chris Borrow 37B Downleaze Stoke Bishop Bristol BS9 1LX on Wednesday 30th March 2016
filed on: 30th, March 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 5th, June 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 5th June 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|