(AA) Micro company financial statements for the year ending on June 30, 2023
filed on: 5th, February 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates June 16, 2023
filed on: 16th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 22 Handel Road Handel Road Keynsham Bristol BS31 1BT. Change occurred on April 26, 2023. Company's previous address: Unit 2.1 Streamline Building 436-441 Paintworks Bristol England.
filed on: 26th, April 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 5th, January 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates June 16, 2022
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 2.1 Streamline Building 436-441 Paintworks Bristol. Change occurred on March 24, 2022. Company's previous address: Unit 2.1, Streamline Building Paintworks Arnos Vale Bristol BS4 3AS England.
filed on: 24th, March 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 2.1, Streamline Building Paintworks Arnos Vale Bristol BS4 3AS. Change occurred on March 23, 2022. Company's previous address: 22 Handel Road Keynsham Bristol BS31 1BT England.
filed on: 23rd, March 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 17th, January 2022
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control January 29, 2021
filed on: 11th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 22, 2021
filed on: 11th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 29, 2021 director's details were changed
filed on: 11th, August 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On June 22, 2021 director's details were changed
filed on: 11th, August 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 16, 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 22 Handel Road Keynsham Bristol BS31 1BT. Change occurred on January 31, 2021. Company's previous address: 54 Bridgman Grove Filton Bristol BS34 7HR England.
filed on: 31st, January 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 20th, January 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates June 16, 2020
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on April 21, 2020
filed on: 21st, April 2020
| resolution
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on April 7, 2020
filed on: 10th, April 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control April 10, 2020
filed on: 10th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On April 10, 2020 new director was appointed.
filed on: 10th, April 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On April 7, 2020 new director was appointed.
filed on: 10th, April 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 11th, November 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 16, 2019
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 21st, March 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 16, 2018
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control June 29, 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 16, 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2016
filed on: 13th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 16, 2016
filed on: 20th, June 2016
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, June 2015
| incorporation
|
Free Download
(35 pages)
|