(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 22nd Jun 2023
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 22nd Jun 2022
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 8th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 23rd Jun 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 14th Apr 2021
filed on: 14th, April 2021
| resolution
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 16th Jul 2020
filed on: 29th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 29th, December 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from Thu, 31st Jan 2019 to Sun, 31st Mar 2019
filed on: 10th, October 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 16th Jul 2019
filed on: 28th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Sat, 30th Mar 2019
filed on: 1st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 24th Apr 2019. New Address: 29 Oldlands Avenue Coalpit Heath Bristol BS36 2SF. Previous address: 27 st Barnabas House Church Avenue Warmley Bristol BS30 5HY England
filed on: 24th, April 2019
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 10th Jan 2019 director's details were changed
filed on: 7th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 16th Jul 2018
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Sat, 30th Jun 2018
filed on: 14th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Sat, 14th Jul 2018 - the day director's appointment was terminated
filed on: 14th, July 2018
| officers
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement Tue, 10th Jul 2018
filed on: 10th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sat, 7th Jul 2018 director's details were changed
filed on: 7th, July 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 7th Jul 2018 director's details were changed
filed on: 7th, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Jan 2018
filed on: 7th, July 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Sat, 7th Jul 2018. New Address: 27 st Barnabas House Church Avenue Warmley Bristol BS30 5HY. Previous address: 80 Cocker Street Blackpool FY1 2EB United Kingdom
filed on: 7th, July 2018
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 29th Jun 2018 new director was appointed.
filed on: 29th, June 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 28th Jun 2018. New Address: 80 Cocker Street Blackpool FY1 2EB. Previous address: PO Box BS30 5HY 27 st Barnabas House Church Avenue Warmley Bristol -- Select County -- BS30 5HY United Kingdom
filed on: 28th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 9th Jan 2018
filed on: 25th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Thu, 25th Jan 2018. New Address: PO Box BS30 5HY 27 st Barnabas House Church Avenue Warmley Bristol -- Select County -- BS30 5HY. Previous address: 2 Longwell House Bath Road Longwell Green Bristol BS30 9DX England
filed on: 25th, January 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, January 2017
| incorporation
|
Free Download
(8 pages)
|