(CS01) Confirmation statement with no updates November 4, 2023
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On February 1, 2023 director's details were changed
filed on: 3rd, February 2023
| officers
|
Free Download
(2 pages)
|
(AP04) On February 1, 2023 - new secretary appointed
filed on: 3rd, February 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 10 Amberley Meadows Yate Bristol BS37 7BZ England to 2 Westfield Business Park Barns Ground Kenn Clevedon BS21 6UA on February 3, 2023
filed on: 3rd, February 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2022
filed on: 2nd, February 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 4, 2022
filed on: 9th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 4, 2021
filed on: 31st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2020
filed on: 8th, February 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 4, 2020
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2019
filed on: 17th, January 2020
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Northmead House Latteridge Road Iron Acton Bristol BS37 9TL England to 10 Amberley Meadows Yate Bristol BS37 7BZ on January 15, 2020
filed on: 15th, January 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 4, 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2018
filed on: 3rd, December 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 4, 2018
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 4, 2017
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2017
filed on: 4th, December 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 17th, March 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates November 4, 2016
filed on: 29th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 27th, July 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Greenleigh Farm Chew Magna Bristol BS40 8QR to Northmead House Latteridge Road Iron Acton Bristol BS37 9TL on July 13, 2016
filed on: 13th, July 2016
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 9, 2016
filed on: 24th, May 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 9, 2016
filed on: 24th, May 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On February 5, 2016 new director was appointed.
filed on: 15th, March 2016
| officers
|
Free Download
(3 pages)
|
(AP01) On February 5, 2016 new director was appointed.
filed on: 15th, March 2016
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: February 5, 2016
filed on: 1st, March 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On February 5, 2016 new director was appointed.
filed on: 1st, March 2016
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to November 4, 2015 with full list of members
filed on: 18th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 18, 2015: 10.00 GBP
capital
|
|
(TM01) Director appointment termination date: November 4, 2014
filed on: 5th, November 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, November 2014
| incorporation
|
Free Download
(19 pages)
|
(SH01) Capital declared on November 4, 2014: 10.00 GBP
capital
|
|