(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 19th, May 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates February 23, 2023
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 23, 2022
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Accounting period ending changed to March 31, 2021 (was September 30, 2021).
filed on: 16th, December 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 23, 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates February 23, 2020
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address St Bonaventure’S Business Centre Friary Road Bristol BS7 8AF. Change occurred on February 26, 2020. Company's previous address: Trym Lodge Henbury Road Westbury-on-Trym Bristol BS9 3HQ England.
filed on: 26th, February 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 5th, December 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Trym Lodge Henbury Road Westbury-on-Trym Bristol BS9 3HQ. Change occurred on March 2, 2019. Company's previous address: 45 - 49 Northumbria Drive Bristol BS9 4HN England.
filed on: 2nd, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 23, 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, July 2018
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 22nd, May 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates February 23, 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 094535410002, created on November 28, 2017
filed on: 28th, November 2017
| mortgage
|
Free Download
(22 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 27th, June 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 45 - 49 Northumbria Drive Bristol BS9 4HN. Change occurred on April 25, 2017. Company's previous address: 1 Friary Temple Quay Bristol BS1 6EA England.
filed on: 25th, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 23, 2017
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 094535410001, created on August 4, 2016
filed on: 10th, August 2016
| mortgage
|
Free Download
(15 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2016
filed on: 10th, May 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 23, 2016
filed on: 25th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to March 31, 2016
filed on: 21st, April 2015
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 1 Friary Temple Quay Bristol BS1 6EA. Change occurred on March 31, 2015. Company's previous address: 6 Berkeley Avenue Bishopston Bristol BS7 8HH England.
filed on: 31st, March 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, February 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on February 23, 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|