(CS01) Confirmation statement with updates Tuesday 5th March 2024
filed on: 7th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 6th, July 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 13 Orchard Street Bristol BS1 5EH. Change occurred on Thursday 6th July 2023. Company's previous address: Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY United Kingdom.
filed on: 6th, July 2023
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY. Change occurred on Tuesday 23rd May 2023. Company's previous address: 47 Oakleigh Close Backwell Bristol BS48 3JX United Kingdom.
filed on: 23rd, May 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Friday 12th May 2023
filed on: 23rd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 12th May 2023 director's details were changed
filed on: 23rd, May 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 47 Oakleigh Close Backwell Bristol BS48 3JX. Change occurred on Monday 17th April 2023. Company's previous address: Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY United Kingdom.
filed on: 17th, April 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 5th March 2023
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 9th, January 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Saturday 5th March 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 8th, November 2021
| accounts
|
Free Download
(8 pages)
|
(CH01) On Friday 4th June 2021 director's details were changed
filed on: 4th, June 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 4th June 2021 director's details were changed
filed on: 4th, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 4th June 2021
filed on: 4th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 4th June 2021
filed on: 4th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 5th March 2021
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) Director's details were changed
filed on: 12th, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 30th October 2020
filed on: 12th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 18th, January 2021
| accounts
|
Free Download
(10 pages)
|
(CH01) On Wednesday 2nd December 2020 director's details were changed
filed on: 2nd, December 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 2nd December 2020
filed on: 2nd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 5th March 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 6th, December 2019
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Wednesday 25th September 2019
filed on: 26th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 5th September 2019 director's details were changed
filed on: 26th, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 5th September 2019
filed on: 26th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 25th September 2019 director's details were changed
filed on: 26th, September 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 25th September 2019 director's details were changed
filed on: 26th, September 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 25th September 2019 director's details were changed
filed on: 25th, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 25th September 2019
filed on: 25th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY. Change occurred on Tuesday 3rd September 2019. Company's previous address: Orchard Street Business Centre 14 Orchard Street Bristol City of Bristol BS1 5EH England.
filed on: 3rd, September 2019
| address
|
Free Download
(1 page)
|
(CH01) On Monday 2nd September 2019 director's details were changed
filed on: 2nd, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 2nd September 2019
filed on: 2nd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 2nd September 2019 director's details were changed
filed on: 2nd, September 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Orchard Street Business Centre 14 Orchard Street Bristol City of Bristol BS1 5EH. Change occurred on Monday 2nd September 2019. Company's previous address: Merchants House Wapping Road Bristol BS1 4RW.
filed on: 2nd, September 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Monday 2nd September 2019
filed on: 2nd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 5th March 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Monday 5th March 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Tuesday 13th March 2018 director's details were changed
filed on: 13th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 11th, October 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Sunday 5th March 2017
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 18th, November 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 5th March 2016
filed on: 7th, April 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On Saturday 5th March 2016 director's details were changed
filed on: 7th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 14th, May 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 5th March 2015
filed on: 10th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address Merchants House Wapping Road Bristol BS1 4RW. Change occurred on Tuesday 7th October 2014. Company's previous address: City Point Temple Gate Bristol BS1 6PL.
filed on: 7th, October 2014
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to Tuesday 31st March 2015, originally was Thursday 30th April 2015.
filed on: 16th, June 2014
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 5th, June 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 5th March 2014
filed on: 13th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 20.00 GBP is the capital in company's statement on Thursday 13th March 2014
capital
|
|
(AA01) Accounting period extended to Wednesday 30th April 2014. Originally it was Monday 31st March 2014
filed on: 3rd, June 2013
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered office on Thursday 25th April 2013 from 8 Shaw Gardens Hengrove Bristol Bristol BS14 9TP England
filed on: 25th, April 2013
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 5th March 2013 director's details were changed
filed on: 26th, March 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 5th, March 2013
| incorporation
|
Free Download
(15 pages)
|