(AD01) New registered office address C/O Begbies Traynor, 3rd Floor Castlemead Lower Castle Street Bristol BS1 3AG. Change occurred on 2023-07-06. Company's previous address: C/O Begbies Traynor (Central) Llp St. James Court St. James Parade Bristol BS1 3LH.
filed on: 6th, July 2023
| address
|
Free Download
(2 pages)
|
(AD01) New registered office address St. James Court St. James Parade Bristol BS1 3LH. Change occurred on 2021-10-19. Company's previous address: Unit 21 Portishead Business Park Old Mill Road Portishead Bristol BS20 7BX England.
filed on: 19th, October 2021
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-04-09
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 2021-03-31 to 2021-09-30
filed on: 6th, January 2021
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 095463160003, created on 2020-06-30
filed on: 30th, June 2020
| mortgage
|
Free Download
(35 pages)
|
(MR01) Registration of charge 095463160002, created on 2020-05-14
filed on: 15th, May 2020
| mortgage
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 14th, May 2020
| accounts
|
Free Download
(12 pages)
|
(MR04) Satisfaction of charge 095463160001 in full
filed on: 6th, May 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-04-09
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 095463160001, created on 2019-11-26
filed on: 27th, November 2019
| mortgage
|
Free Download
(36 pages)
|
(AD01) New registered office address Unit 21 Portishead Business Park Old Mill Road Portishead Bristol BS20 7BX. Change occurred on 2019-11-26. Company's previous address: Unit 31 Harbour Road Portishead Bristol BS20 7AN England.
filed on: 26th, November 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 3rd, June 2019
| accounts
|
Free Download
(12 pages)
|
(CH01) On 2019-04-01 director's details were changed
filed on: 9th, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-04-09
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019-04-01 director's details were changed
filed on: 9th, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 9th, October 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Unit 31 Harbour Road Portishead Bristol BS20 7AN. Change occurred on 2018-09-10. Company's previous address: Kestrel Court Business Centre Harbour Road Portishead Bristol BS20 7AN England.
filed on: 10th, September 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-04-16
filed on: 28th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 24th, April 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017-04-16
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from 2017-04-30 to 2017-03-31
filed on: 13th, April 2017
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2016-04-30
filed on: 8th, March 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Kestrel Court Business Centre Harbour Road Portishead Bristol BS20 7AN. Change occurred on 2017-01-16. Company's previous address: Kestral Court Business Centre Harbour Road Portishead Bristol BS20 7AN England.
filed on: 16th, January 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Kestral Court Business Centre Harbour Road Portishead Bristol BS20 7AN. Change occurred on 2017-01-08. Company's previous address: The Acorns Esplanade Road Portishead Bristol BS20 7HB England.
filed on: 8th, January 2017
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-04-16
filed on: 24th, June 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2015-11-13 director's details were changed
filed on: 24th, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-12-23 director's details were changed
filed on: 23rd, June 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 16th, April 2015
| incorporation
|
Free Download
(7 pages)
|