(AD01) New registered office address 3 the Courtyard Woodlands Bradley Stoke Bristol BS32 4NQ. Change occurred on October 2, 2023. Company's previous address: Unit 4C Leckwith Industrial Estate Hadfield Road Cardiff CF11 8AQ.
filed on: 2nd, October 2023
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(9 pages)
|
(CH01) On September 19, 2021 director's details were changed
filed on: 21st, September 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On September 19, 2021 director's details were changed
filed on: 21st, September 2021
| officers
|
Free Download
(2 pages)
|
(CH03) On September 19, 2021 secretary's details were changed
filed on: 21st, September 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(14 pages)
|
(MR01) Registration of charge 063571230003, created on August 3, 2020
filed on: 5th, August 2020
| mortgage
|
Free Download
(41 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 3rd, December 2019
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(14 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 27th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 5th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 31, 2015
filed on: 28th, September 2015
| annual return
|
Free Download
(5 pages)
|
(MA) Memorandum and Articles of Association
filed on: 23rd, February 2015
| incorporation
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 23rd, February 2015
| resolution
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on November 13, 2014
filed on: 13th, November 2014
| resolution
|
|
(CERTNM) Company name changed fliss LIMITEDcertificate issued on 13/11/14
filed on: 13th, November 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to August 31, 2014
filed on: 22nd, September 2014
| annual return
|
Free Download
(5 pages)
|
(AD01) New registered office address Unit 4C Leckwith Industrial Estate Hadfield Road Cardiff CF11 8AQ. Change occurred on July 29, 2014. Company's previous address: C V Ross & Co Limited Unit 1, Office 1, Tower Lane Business Park Tower Lane, Warmley Bristol BS30 8XT United Kingdom.
filed on: 29th, July 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 5th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 31, 2013
filed on: 3rd, October 2013
| annual return
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, April 2013
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 20th, January 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 31, 2012
filed on: 24th, September 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On August 1, 2011 director's details were changed
filed on: 21st, September 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On August 1, 2011 director's details were changed
filed on: 21st, September 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On August 1, 2011 secretary's details were changed
filed on: 21st, September 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 31, 2011
filed on: 21st, September 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 13th, September 2011
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 22nd, June 2011
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from June 23, 2010 to May 31, 2010
filed on: 22nd, March 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to September 1, 2010
filed on: 14th, March 2011
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on December 8, 2009: 55397.00 GBP
filed on: 18th, January 2011
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 31, 2010
filed on: 10th, September 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 10th, September 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 23, 2009
filed on: 29th, December 2009
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting period ending changed to December 24, 2008 (was June 23, 2009).
filed on: 22nd, October 2009
| accounts
|
Free Download
(1 page)
|
(363a) Period up to September 29, 2009 - Annual return with full member list
filed on: 29th, September 2009
| annual return
|
Free Download
(4 pages)
|
(288c) Director and secretary's change of particulars
filed on: 29th, September 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 29th, September 2009
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 24, 2007
filed on: 19th, May 2009
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/08/2008 to 24/12/2007
filed on: 22nd, April 2009
| accounts
|
Free Download
(1 page)
|
(363a) Period up to December 2, 2008 - Annual return with full member list
filed on: 2nd, December 2008
| annual return
|
Free Download
(4 pages)
|
(395) Duplicate mortgage certificatecharge no:2
filed on: 25th, July 2008
| mortgage
|
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 23rd, July 2008
| mortgage
|
Free Download
(3 pages)
|
(287) Registered office changed on 11/06/2008 from 1A victoria park fishponds bristol BS16 2HJ
filed on: 11th, June 2008
| address
|
Free Download
(1 page)
|
(395) Duplicate mortgage certificatecharge no:1
filed on: 23rd, May 2008
| mortgage
|
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 30th, April 2008
| mortgage
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 31st, August 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 31st, August 2007
| incorporation
|
Free Download
(17 pages)
|