(AD01) New registered office address Orchard Street Business Centre 13-14 Orchard Street Bristol BS1 5EH. Change occurred on January 4, 2023. Company's previous address: Bath House 6-8 Bath Street Redcliffe Bristol BS1 6HL England.
filed on: 4th, January 2023
| address
|
Free Download
(2 pages)
|
(CH01) On November 17, 2021 director's details were changed
filed on: 17th, November 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 17, 2021
filed on: 17th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 17, 2021
filed on: 17th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 9, 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On November 17, 2021 director's details were changed
filed on: 17th, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 4th, July 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates November 9, 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates November 9, 2019
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 23rd, August 2019
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on December 5, 2018
filed on: 5th, December 2018
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 5th, December 2018
| change of name
|
Free Download
(2 pages)
|
(CH01) On November 16, 2018 director's details were changed
filed on: 20th, November 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to March 31, 2019
filed on: 19th, November 2018
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control November 16, 2018
filed on: 19th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control September 2, 2017
filed on: 13th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 9, 2018
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control November 13, 2018
filed on: 13th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2017
filed on: 20th, September 2018
| accounts
|
Free Download
(5 pages)
|
(AP01) On April 17, 2018 new director was appointed.
filed on: 30th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On April 17, 2018 new director was appointed.
filed on: 27th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 18, 2017
filed on: 31st, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On December 18, 2017 director's details were changed
filed on: 31st, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control July 27, 2017
filed on: 14th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 9, 2017
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control July 27, 2017
filed on: 14th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 31, 2017
filed on: 1st, September 2017
| officers
|
Free Download
(1 page)
|
(AP01) On July 27, 2017 new director was appointed.
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2016
filed on: 26th, June 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates November 9, 2016
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Bath House 6-8 Bath Street Redcliffe Bristol BS1 6HL. Change occurred on August 4, 2016. Company's previous address: 4 Hillside Cotham Bristol BS6 6JP.
filed on: 4th, August 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 13th, July 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 9, 2015
filed on: 4th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 1st, September 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 9, 2014
filed on: 11th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 11, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 31st, August 2014
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on November 26, 2013. Old Address: C/O Acklands Waterloo House Waterloo Street Clifton Bristol BS8 4BT
filed on: 26th, November 2013
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 9, 2013
filed on: 20th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 20, 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 26th, July 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 9, 2012
filed on: 28th, November 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, November 2011
| incorporation
|
Free Download
(18 pages)
|