(AA) Micro company accounts made up to 2023-02-28
filed on: 30th, November 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2023-02-06
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-02-28
filed on: 29th, November 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022-02-06
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-02-28
filed on: 24th, December 2021
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from 2021-03-17 to 2021-02-28
filed on: 28th, September 2021
| accounts
|
Free Download
(1 page)
|
(CH01) On 2021-05-01 director's details were changed
filed on: 26th, May 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-02-06
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2021-02-26
filed on: 22nd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-02-26
filed on: 22nd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-02-26
filed on: 22nd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021-03-19 director's details were changed
filed on: 19th, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2021-02-26
filed on: 19th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 18a Heath Road Nailsea Bristol BS48 1AD. Change occurred on 2021-03-19. Company's previous address: Office H the Old Vicarage Somerset Square Nailsea Bristol BS48 1RN England.
filed on: 19th, March 2021
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-01-31
filed on: 16th, March 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-01-31
filed on: 16th, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Office H the Old Vicarage Somerset Square Nailsea Bristol BS48 1RN. Change occurred on 2021-02-26. Company's previous address: 15 Finance Centre London E3 4PZ England.
filed on: 26th, February 2021
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2021-02-26
filed on: 26th, February 2021
| resolution
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2021-01-31
filed on: 26th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2021-01-31
filed on: 26th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2021-02-25
filed on: 25th, February 2021
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2021-02-24
filed on: 24th, February 2021
| resolution
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2021-01-31
filed on: 23rd, February 2021
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to 2020-02-28 (was 2020-03-17).
filed on: 23rd, February 2021
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2021-01-31
filed on: 23rd, February 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021-01-31
filed on: 23rd, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 15 Finance Centre London E3 4PZ. Change occurred on 2021-02-23. Company's previous address: Office H the Old Vicarage Nailsea Bristol BS48 1RN England.
filed on: 23rd, February 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2021-01-31
filed on: 23rd, February 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-02-29
filed on: 2nd, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020-02-06
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-02-28
filed on: 15th, November 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019-02-06
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-02-28
filed on: 27th, November 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-02-06
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-02-28
filed on: 10th, November 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Office H the Old Vicarage Nailsea Bristol BS48 1RN. Change occurred on 2017-11-03. Company's previous address: 7 Regent Street Kingswood Bristol BS15 8JX United Kingdom.
filed on: 3rd, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-02-06
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-02-29
filed on: 21st, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-02-06
filed on: 25th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-02-25: 100.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 6th, February 2015
| incorporation
|
Free Download
(7 pages)
|