(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tuesday 4th April 2023
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Monday 4th April 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address Unit 6a Boundary Road Access 18 Avonmouth BS11 8AZ. Change occurred on Friday 19th November 2021. Company's previous address: Shore House 68 Westbury Hill Bristol BS9 3AA England.
filed on: 19th, November 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 4th April 2021
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(8 pages)
|
(SH01) 728.37 GBP is the capital in company's statement on Friday 5th February 2021
filed on: 8th, February 2021
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Saturday 4th April 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 4th April 2019
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 2nd, January 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wednesday 4th April 2018
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(11 pages)
|
(TM01) Director's appointment was terminated on Friday 24th November 2017
filed on: 24th, November 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 4th April 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Shore House, 3rd Floor 68 Westbury Hill Bristol BS9 3AA. Change occurred on Wednesday 2nd November 2016. Company's previous address: Cotebank Mews 152 Westbury Road Westbury-on-Trym Bristol BS9 3AL England.
filed on: 2nd, November 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Shore House 68 Westbury Hill Bristol BS9 3AA. Change occurred on Wednesday 2nd November 2016. Company's previous address: Shore House, 3rd Floor 68 Westbury Hill Bristol BS9 3AA England.
filed on: 2nd, November 2016
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 27th September 2016.
filed on: 3rd, October 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 22nd June 2016.
filed on: 27th, June 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 22nd June 2016.
filed on: 22nd, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 4th April 2016
filed on: 10th, May 2016
| annual return
|
Free Download
(16 pages)
|
(SH01) 117.67 GBP is the capital in company's statement on Thursday 2nd April 2015
filed on: 28th, January 2016
| capital
|
Free Download
(4 pages)
|
(SH01) 288.06 GBP is the capital in company's statement on Monday 30th November 2015
filed on: 28th, January 2016
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 28th, January 2016
| resolution
|
Free Download
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 7th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Cotebank Mews 152 Westbury Road Westbury-on-Trym Bristol BS9 3AL. Change occurred on Monday 7th December 2015. Company's previous address: Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE England.
filed on: 7th, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 4th April 2015
filed on: 11th, May 2015
| annual return
|
Free Download
(14 pages)
|
(SH01) 117.67 GBP is the capital in company's statement on Monday 11th May 2015
capital
|
|
(SH01) 111.78 GBP is the capital in company's statement on Saturday 22nd November 2014
filed on: 6th, January 2015
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on Wednesday 15th October 2014
filed on: 6th, January 2015
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 6th, January 2015
| resolution
|
|
(SH08) Change of share class name or designation
filed on: 22nd, August 2014
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 22nd, August 2014
| resolution
|
|
(NEWINC) Company registration
filed on: 7th, March 2014
| incorporation
|
Free Download
(7 pages)
|