(MR01) Registration of charge 098945290001, created on February 28, 2024
filed on: 29th, February 2024
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates November 29, 2023
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control December 5, 2023
filed on: 5th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit Sc101 Wyastone Business Park Wyastone Leys Ganarew Monmouth NP25 3SR. Change occurred on December 5, 2023. Company's previous address: The Wyastone Business Park Wyastone Leys Ganarew Monmouth NP25 3SR United Kingdom.
filed on: 5th, December 2023
| address
|
Free Download
(1 page)
|
(CH01) On December 5, 2023 director's details were changed
filed on: 5th, December 2023
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to April 30, 2023
filed on: 22nd, March 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 29, 2022
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 19th, August 2022
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address The Wyastone Business Park Wyastone Leys Ganarew Monmouth NP25 3SR. Change occurred on April 12, 2022. Company's previous address: 48 st. Pauls Road Clifton Bristol Somerset BS8 1LP England.
filed on: 12th, April 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 29, 2021
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 29, 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 29, 2019
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 48 st. Pauls Road Clifton Bristol Somerset BS8 1LP. Change occurred on May 10, 2019. Company's previous address: Maple House 5 the Maples Cleeve Bristol BS49 4FS England.
filed on: 10th, May 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control May 9, 2019
filed on: 9th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 9, 2019 director's details were changed
filed on: 9th, May 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On May 9, 2019 director's details were changed
filed on: 9th, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 9, 2019
filed on: 9th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 29, 2018
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control May 23, 2018
filed on: 28th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control May 23, 2018
filed on: 28th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 22, 2018
filed on: 22nd, May 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Maple House 5 the Maples Cleeve Bristol BS49 4FS. Change occurred on February 25, 2018. Company's previous address: 2 Karen Drive Backwell Bristol BS48 3JT England.
filed on: 25th, February 2018
| address
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement December 7, 2017
filed on: 7th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement December 7, 2017
filed on: 7th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 29, 2017
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 6th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 6th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2017
filed on: 31st, August 2017
| accounts
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to March 31, 2017
filed on: 15th, December 2016
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from November 30, 2016 to March 31, 2016
filed on: 7th, December 2016
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 29, 2016
filed on: 30th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On November 1, 2016 director's details were changed
filed on: 1st, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On November 1, 2016 director's details were changed
filed on: 1st, November 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On July 18, 2016 new director was appointed.
filed on: 1st, August 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, November 2015
| incorporation
|
Free Download
(24 pages)
|
(SH01) Capital declared on November 30, 2015: 100.00 GBP
capital
|
|