(CS01) Confirmation statement with no updates 2023/05/31
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 27th, April 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022/05/31
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 30th, January 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021/05/31
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 30th, April 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020/05/31
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 25th, January 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2019/05/31
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 29th, January 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2018/05/31
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018/04/21
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 29th, January 2018
| accounts
|
Free Download
(10 pages)
|
(AD01) Change of registered address from 99-101 Fishponds Road Bristol BS5 6PN on 2017/04/25 to 95-97 Fishponds Road Eastville Bristol BS5 6PN
filed on: 25th, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/04/21
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/04/30
filed on: 31st, January 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/04/21
filed on: 6th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 60.00 GBP is the capital in company's statement on 2016/06/06
capital
|
|
(AA) Data of total exemption small company accounts made up to 2015/04/30
filed on: 30th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/04/21
filed on: 11th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 60.00 GBP is the capital in company's statement on 2015/06/11
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/04/30
filed on: 31st, January 2015
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 068826570003, created on 2014/07/18
filed on: 22nd, July 2014
| mortgage
|
Free Download
(41 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/04/21
filed on: 19th, May 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/04/30
filed on: 28th, February 2014
| accounts
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on 2013/12/02
filed on: 2nd, December 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2013/04/21
filed on: 14th, June 2013
| annual return
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, May 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, April 2013
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2012/04/30
filed on: 30th, April 2013
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 068826570002
filed on: 30th, April 2013
| mortgage
|
Free Download
(39 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 10th, November 2012
| mortgage
|
Free Download
(11 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/04/21
filed on: 12th, June 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/04/30
filed on: 29th, January 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/04/21
filed on: 21st, May 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/04/30
filed on: 21st, January 2011
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2010/04/21 director's details were changed
filed on: 4th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/04/21
filed on: 4th, May 2010
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 21st, April 2009
| incorporation
|
Free Download
(14 pages)
|