(CS01) Confirmation statement with updates Tue, 20th Feb 2024
filed on: 5th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, July 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 20th Feb 2023
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(7 pages)
|
(PSC05) Change to a person with significant control Mon, 1st Nov 2021
filed on: 2nd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 2nd Mar 2022 director's details were changed
filed on: 2nd, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 2nd Mar 2022 director's details were changed
filed on: 2nd, March 2022
| officers
|
Free Download
(2 pages)
|
(CH02) Directors's name changed on Mon, 1st Nov 2021
filed on: 2nd, March 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 20th Feb 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Mon, 6th Sep 2021. New Address: The Office 84 West Town Road Backwell Bristol BS48 3BE. Previous address: Partnership House 15 Crown Glass Place Nailsea Bristol Somerset BS48 1RE England
filed on: 6th, September 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 15th, July 2021
| accounts
|
Free Download
(10 pages)
|
(CH01) On Sat, 20th Feb 2021 director's details were changed
filed on: 30th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 20th Feb 2021
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 10th Mar 2021
filed on: 10th, March 2021
| resolution
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Thu, 31st Dec 2020
filed on: 15th, January 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 2nd, December 2020
| accounts
|
Free Download
(10 pages)
|
(TM01) Sun, 31st May 2020 - the day director's appointment was terminated
filed on: 10th, September 2020
| officers
|
Free Download
(1 page)
|
(AP02) New member appointment on Fri, 21st Aug 2020.
filed on: 10th, September 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 21st Aug 2020
filed on: 10th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 16th, June 2020
| incorporation
|
Free Download
(12 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 16th, June 2020
| resolution
|
Free Download
(2 pages)
|
(CH01) On Wed, 15th Apr 2020 director's details were changed
filed on: 15th, April 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 15th Apr 2020
filed on: 15th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 20th Feb 2020
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Thu, 13th Jun 2019
filed on: 23rd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Thu, 13th Jun 2019
filed on: 23rd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Thu, 13th Jun 2019
filed on: 3rd, October 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 27th Sep 2019. New Address: Partnership House 15 Crown Glass Place Nailsea Bristol Somerset BS48 1RE. Previous address: Unit 5 Market Industrial Estate Yatton Bristol BS49 4RF England
filed on: 27th, September 2019
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 5th Mar 2019 director's details were changed
filed on: 6th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 5th Mar 2019
filed on: 6th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 20th Feb 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Mon, 2nd Jul 2018 director's details were changed
filed on: 15th, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 2nd Jul 2018
filed on: 15th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Mon, 8th Oct 2018 new director was appointed.
filed on: 16th, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 4th Jul 2018
filed on: 4th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 4th Jul 2018 director's details were changed
filed on: 4th, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 20th Feb 2018
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 4th, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Fri, 17th Mar 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Thu, 17th Mar 2016 with full list of members
filed on: 18th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 18th Mar 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Wed, 22nd Jul 2015. New Address: Unit 5 Market Industrial Estate Yatton Bristol BS49 4RF. Previous address: 5 Hilldale Road Backwell Bristol BS48 3JY
filed on: 22nd, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 17th Mar 2015 with full list of members
filed on: 20th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 20th Mar 2015: 100.00 GBP
capital
|
|
(MR01) Registration of charge 089423270001
filed on: 4th, June 2014
| mortgage
|
Free Download
(26 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, March 2014
| incorporation
|
Free Download
(7 pages)
|